Richmond
Surrey
TW9 1XU
Director Name | Mr Michael John Michell |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2001(87 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manse West End Somerton Somerset TA11 6RQ |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2002(88 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Regional Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Pilton Manor Pilton Peterborough PE8 5SN |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 August 2003(89 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Finance And Control Manager |
Correspondence Address | 2 Queensgate Aberdeen Aberdeenshire AB15 5XZ Scotland |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Director Name | Mr Samuel David Brooks |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 1998) |
Role | Mining Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cottage North Road Chesham Bois Amersham Buckinghamshire HP6 5NA |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Director Name | Alan Jonathan Gaynor |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 May 2000) |
Role | Managing Director |
Correspondence Address | 4a Kidderpore Avenue Hampstead London NW3 7SP |
Director Name | Sir Douglas Morpeth |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Winterden House Shamley Green Guildford Surrey GU5 0UD |
Director Name | Mr Michael Russel Rendle |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgetts Widdington Saffron Walden Essex CB11 3SL |
Secretary Name | Miss Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(80 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 November 1999) |
Role | Secretary |
Correspondence Address | The Old Post Office Dunchurch Rugby Warwickshire CV22 6NH |
Director Name | Sir Robert Paul Reid |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 May 1999) |
Role | Chairman Nationalised Transpor |
Country of Residence | England |
Correspondence Address | 24 Ashley Gardens Ambrosden Avenue London SW1P 1QD |
Director Name | Mr Timothy John Pennington Hancock |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1999) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Dr Peter Julian Hill |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(85 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2000) |
Role | Exploration Director |
Correspondence Address | Swallow Barns Tismans Common Rudgwick Horsham West Sussex RH12 3BP |
Director Name | Steven John Holliday |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(85 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 2000) |
Role | Executive Director Internation |
Correspondence Address | 19 Claremont Road St Margarets Twickenham Middlesex TW1 2QX |
Secretary Name | Mr Stephen Charles Huddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(85 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dunsany Road London W14 0JP |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(85 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Director Name | Angelo Belotti |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2000(86 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Via Del Caravaggio 25 20144 Milano Foreign |
Director Name | Massimo Mondazzi |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2000(86 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Piazza Esquilino 9 20148 Milano Italy |
Director Name | Alberto Pagani |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2000(86 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Corso Sempione 33 Milano 20145 Italy |
Director Name | Ennio Sganzerla |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2000(86 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Via Ravenna 7 20097 Donato Milanese(Mi) Milan Foreign |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2001(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Director Name | Roberto Lorato |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2002) |
Role | Managing Director Uk |
Correspondence Address | 56 Gladstone Place Queens Cross Aberdeen Grampian AB10 6XA Scotland |
Secretary Name | Fraser & Russell (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1994) |
Correspondence Address | 4 London Wall Buildings Blomfield Street London EC2M 5NT |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,867,000 |
Latest Accounts | 31 December 2003 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2006 | Dissolved (1 page) |
---|---|
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Ex res re. Powers of liquidator (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Declaration of solvency (3 pages) |
3 September 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Accounts made up to 31 December 2003 (10 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
17 November 2003 | Resolutions
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
3 June 2003 | Accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Company name changed brupex LIMITED\certificate issued on 10/04/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | New director appointed (3 pages) |
22 August 2002 | Director resigned (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Accounts made up to 31 December 2001 (12 pages) |
27 January 2002 | Secretary's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Return made up to 27/06/01; full list of members
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
14 May 2001 | Accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Director resigned (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7LJ (1 page) |
22 August 2000 | Auditor's resignation (2 pages) |
18 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
18 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
17 May 2000 | Accounts made up to 31 December 1999 (12 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page) |
28 February 2000 | New director appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 27/06/99; no change of members
|
16 June 1999 | New director appointed (2 pages) |
7 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
28 May 1999 | Director resigned (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 8TH floor east wing bowater house 68 knightsbridge london SW1X 7JX (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
18 August 1998 | Return made up to 27/06/98; full list of members (8 pages) |
16 June 1998 | Director resigned (1 page) |
22 May 1998 | Accounts made up to 31 December 1997 (12 pages) |
5 August 1997 | Return made up to 27/06/97; no change of members
|
6 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
14 August 1996 | Return made up to 27/06/96; no change of members
|
1 April 1996 | Accounts made up to 31 December 1995 (12 pages) |
27 July 1995 | Return made up to 27/06/95; full list of members (8 pages) |
26 June 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts made up to 31 December 1994 (11 pages) |
26 February 1993 | Particulars of mortgage/charge (7 pages) |