Company NameENI Brupex Limited
Company StatusDissolved
Company Number00135247
CategoryPrivate Limited Company
Incorporation Date16 April 1914(110 years ago)
Previous NameBrupex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusCurrent
Appointed30 June 2000(86 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameMr Michael John Michell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(87 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manse
West End
Somerton
Somerset
TA11 6RQ
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(88 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2003(89 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameAlan Jonathan Gaynor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(78 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 May 2000)
RoleManaging Director
Correspondence Address4a Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameMr Michael Russel Rendle
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(78 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgetts Widdington
Saffron Walden
Essex
CB11 3SL
Director NameSir Douglas Morpeth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(78 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1995)
RoleChartered Accountant
Correspondence AddressWinterden House
Shamley Green
Guildford
Surrey
GU5 0UD
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(78 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Samuel David Brooks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(78 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 1998)
RoleMining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(78 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Secretary NameMiss Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed11 May 1994(80 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 1999)
RoleSecretary
Correspondence AddressThe Old Post Office
Dunchurch
Rugby
Warwickshire
CV22 6NH
Director NameSir Robert Paul Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(80 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 1999)
RoleChairman Nationalised Transpor
Country of ResidenceEngland
Correspondence Address24 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Director NameMr Timothy John Pennington Hancock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(81 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameDr Peter Julian Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(85 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2000)
RoleExploration Director
Correspondence AddressSwallow Barns Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3BP
Director NameSteven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(85 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2000)
RoleExecutive Director Internation
Correspondence Address19 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed16 November 1999(85 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(85 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Director NameAngelo Belotti
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(86 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVia Del Caravaggio 25
20144 Milano
Foreign
Director NameMassimo Mondazzi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(86 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressPiazza Esquilino 9
20148 Milano
Italy
Director NameAlberto Pagani
Date of BirthApril 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(86 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressCorso Sempione 33
Milano
20145
Italy
Director NameEnnio Sganzerla
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(86 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVia Ravenna 7
20097 Donato Milanese(Mi)
Milan
Foreign
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2001(87 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(87 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2002)
RoleManaging Director Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland
Secretary NameFraser & Russell (Corporation)
StatusResigned
Appointed27 June 1992(78 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1994)
Correspondence Address4 London Wall Buildings
Blomfield Street
London
EC2M 5NT

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,867,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2006Dissolved (1 page)
1 December 2005Liquidators statement of receipts and payments (5 pages)
1 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Ex res re. Powers of liquidator (1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Declaration of solvency (3 pages)
29 April 2004Accounts made up to 31 December 2003 (10 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
3 June 2003Accounts made up to 31 December 2002 (11 pages)
10 April 2003Company name changed brupex LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
29 August 2002Director's particulars changed (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (3 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Accounts made up to 31 December 2001 (12 pages)
27 January 2002Secretary's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Secretary's particulars changed (1 page)
6 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
14 May 2001Accounts made up to 31 December 2000 (12 pages)
5 April 2001Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7LJ (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
22 August 2000Auditor's resignation (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Return made up to 27/06/00; full list of members (8 pages)
17 July 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Director resigned (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
17 May 2000Accounts made up to 31 December 1999 (12 pages)
24 March 2000Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page)
28 February 2000New director appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
13 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 June 1999New director appointed (2 pages)
7 June 1999Accounts made up to 31 December 1998 (11 pages)
28 May 1999Director resigned (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 8TH floor east wing bowater house 68 knightsbridge london SW1X 7JX (1 page)
3 September 1998Auditor's resignation (1 page)
18 August 1998Return made up to 27/06/98; full list of members (8 pages)
16 June 1998Director resigned (1 page)
22 May 1998Accounts made up to 31 December 1997 (12 pages)
5 August 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Accounts made up to 31 December 1996 (12 pages)
14 August 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1996Accounts made up to 31 December 1995 (12 pages)
27 July 1995Return made up to 27/06/95; full list of members (8 pages)
26 June 1995New director appointed (2 pages)
25 April 1995Accounts made up to 31 December 1994 (11 pages)
26 February 1993Particulars of mortgage/charge (7 pages)