Company NameCarpenter Bowring (UK) Limited
DirectorsByron Timothy Marsh and Hamish Martin John Ritchie
Company StatusDissolved
Company Number00218521
CategoryPrivate Limited Company
Incorporation Date29 December 1926(97 years, 3 months ago)
Previous NameCarpenter Bowring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(68 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed01 May 1998(71 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Hamish Martin John Ritchie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(74 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOldhurst
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMark James Hewett
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address26 Ellerby Street
London
SW6 6EY
Director NameStanley George Hayday
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 June 1992)
RoleInsurance Broker
Correspondence Address15 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameNeil Hargreaves
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleAccountant
Correspondence AddressThe Manse
Wicken Road
Newport
Saffron Walden
CM11 3QH
Director NameDuncan Alexander Charles Garland
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address37 Ashness Road
London
SW11 6RY
Director NameAnthony Frederick Fortescue
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence AddressGlenrose 55 Bailey Road
Leigh On Sea
Essex
SS9 3TJ
Director NameChristopher John Lowndes Drakeford
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address13 Dewpond Road
Flitwick
Bedford
Bedfordshire
MK45 1RT
Director NameCharles John Stephen Cullum
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address12 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameMr James William John Cole
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Malt House
West Woodhay
Newbury
Berkshire
RG20 0BJ
Director NameAdrian Denis George Clark
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
98 Priests Lane
Shenfield
Essex
CM15 8HQ
Director NameAnthony Stephen Burridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address6 Drax Avenue
Wimbledon
London
SW20 0EH
Director NameJohn Patrick Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleAdministration Director
Correspondence Address78 Ridgeway Drive
Bromley
Kent
BR1 5DD
Director NameGeoffrey Ian Kenneth Bromley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence AddressFlat 2
53 Cadogan Square
London
SW1X 0HY
Director NameRobert Henry Brandon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address503 Brookside Road
New Canaan 06840
United States
Director NameJames Shirley Adams
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address17 Cloncurry Street
London
SW6 6DR
Director NamePeter James Bayfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 April 1993)
RoleReinsurance Broker
Correspondence AddressField House
Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameJulian Robert Atkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence AddressCootham Farmhouse
Cootham
Pulborough
West Sussex
Rh20
Secretary NameChristopher Matthew Robertson Pearson
NationalityBritish
StatusResigned
Appointed26 April 1992(65 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameJames Henry Carter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(65 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address5 Hamilton Lodge
8 Dane Road
St Leonards On Sea
East Sussex
TN38 0QU
Director NameNicholas William Cato Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(65 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Beckworth Lane
Lindfield
Haywards Heath
West Sussex
RH16 2EH
Director NameDavid John Cooper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(65 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence AddressSpring Cottage 15 High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9TT
Director NameJonathan William Fahie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(65 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address26 Rowfant Road
London
SW17 7AS
Director NameJonathan Charles Stuart Goff
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(65 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1994)
RoleReinsurance Broker
Correspondence AddressLittle Court
Belmont Lane
Hassocks
Sussex
BN6 9EP
Director NameAndrew Ian Campbell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(65 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 1993)
RoleInsurance Broker
Correspondence Address52 Central Park Gardens
Chatham
Kent
ME4 6UT
Director NameMr Steven Henry Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Marlborough Park Avenue
Sidcup
Kent
DA15 9DY
Director NameDavid Nigel Davies
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleAccountant
Correspondence Address18 Bromley Crescent
Shortlands
Bromley
Kent
BR2 0HA
Director NameRichard Henry Blum
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1992(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address150 Eldersfields Road
Manhasset
New York
Ny 11030
Director NameHon Thomas Henry Ashton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(66 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 1993)
RoleInsurance Broker
Correspondence Address4 Poplar Grove
London
W6 7RE
Director NameAlan Victor Free
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(66 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address15 Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Director NameClement Story Dwyer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1993(66 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address4 Indian Lane
Califon
New Jersey
Nj 07830
United States
Director NameMr Simon Leigh Hayes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(66 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Barn
West Woodhay
Newbury
Berkshire
RG15 0BJ
Director NameMr Nigel Simeon Roger Edwards
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(66 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Althorp Road
Wandsworth Common
London
SW17 7ED
Director NameMr Mark Alexander Hardinge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(73 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Clarendon Street
London
SW1V 2EN

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,760,000
Cash£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Ex res re. Books (1 page)
21 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 June 2002Liquidators statement of receipts and payments (5 pages)
7 June 2001Registered office changed on 07/06/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
1 June 2001Appointment of a voluntary liquidator (2 pages)
1 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2001Declaration of solvency (3 pages)
21 May 2001New director appointed (3 pages)
17 May 2001Director resigned (1 page)
23 March 2001Return made up to 06/03/01; full list of members (5 pages)
16 October 2000Director's particulars changed (1 page)
14 September 2000Declaration of mortgage charge released/ceased (1 page)
14 September 2000Declaration of mortgage charge released/ceased (1 page)
22 May 2000New director appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (13 pages)
18 April 2000Director resigned (1 page)
21 March 2000Return made up to 06/03/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
12 May 1999Full accounts made up to 31 December 1998 (18 pages)
9 April 1999Return made up to 06/03/99; full list of members (5 pages)
23 February 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
12 October 1998Director's particulars changed (1 page)
21 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
22 May 1998Full accounts made up to 31 December 1997 (19 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Director's particulars changed (1 page)
23 July 1997Full accounts made up to 31 December 1996 (22 pages)
24 June 1997New director appointed (3 pages)
24 June 1997Director resigned (1 page)
20 May 1997Return made up to 11/05/97; no change of members (6 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Full accounts made up to 31 December 1995 (21 pages)
14 July 1996Director resigned (1 page)
9 June 1996Return made up to 11/05/96; no change of members (6 pages)
25 May 1995Return made up to 11/05/95; full list of members (16 pages)
26 April 1995Full accounts made up to 31 December 1994 (21 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)