Branksome Park
Poole
Dorset
BH13 7AN
Director Name | Brian Ernest Barr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Current |
Appointed | 31 August 1993(71 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Banker |
Correspondence Address | C/O Falconbridge Limited 181 Bay Street Suite 200 Bce Place Toronto Ontario M5j2t3 Canada |
Secretary Name | Simon Anthony Ironside |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1995(73 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 2 Orchard Mews Southgate Grove Islington London N1 5BS |
Director Name | Alan Middleton Badman |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(70 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 15 Lake Road Tunbridge Wells Kent TN4 8XT |
Secretary Name | Patricia Joan Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(70 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 8 Riverdene Edgware Middlesex HA8 9TD |
Director Name | Ian Robert Smith |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 1996) |
Role | Banker |
Correspondence Address | Pollards Cross Cottage Hempstead Saffron Walden Essex CB10 2PA |
Director Name | Michael Charles Brierley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 45 Carisbrooke Gardens Leicester Leicestershire LE2 3PR |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 1995) |
Role | Secretary |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Registered Address | Begbie Norton & Partners 1-2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 1997 | Dissolved (1 page) |
---|---|
14 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 1996 | Res re:specie (1 page) |
10 April 1996 | Appointment of a voluntary liquidator (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Declaration of solvency (3 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 5TH floor no 1 london wall london EC2Y 5EA (1 page) |
17 February 1996 | Resolutions
|
17 February 1996 | £ nc 6000000/8381000 29/01/96 (1 page) |
6 June 1995 | Director resigned (4 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 48-50 cannon street london EC4N 6LD (1 page) |