15-19 Bloomsbury Way
London
WC1A 2BA
Director Name | BUPA Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2006(76 years, 6 months after company formation) |
Appointment Duration | 6 months (closed 23 January 2007) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Richard John Abraham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1994) |
Role | Finance Director Bhs |
Correspondence Address | Well Cottage Eggington North Leighton Buzzard Bedfordshire LU7 9PD |
Director Name | Dr Alan Richard Bailey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Medical Director |
Correspondence Address | 26 Regency House Osnaburgh Street London NW1 3NB |
Director Name | Mr James Barker |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1993) |
Role | Director Hospitals |
Correspondence Address | Hillside Lye Green Crowborough East Sussex TN6 1UU |
Director Name | Keith Biddlestone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 1994) |
Role | Director Business Development |
Correspondence Address | 9 Aldenham Road Radlett Hertfordshire WD7 8AU |
Director Name | Ms Susan Caroline Ellen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Managing Director Health Services |
Country of Residence | England |
Correspondence Address | 47 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Secretary Name | Richard John Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1994) |
Role | Finance Director Bhs |
Correspondence Address | Well Cottage Eggington North Leighton Buzzard Bedfordshire LU7 9PD |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1994(64 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2001) |
Role | Managing Director Membership D |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Secretary Name | Mr Fergus Alexander Kee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1994(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1999) |
Role | Dir Of Finance And Business De |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Robert Ian Watson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 1996) |
Role | Human Resources Director |
Correspondence Address | Ledgewood St Johns Hill Road Woking Surrey GU21 1RP |
Director Name | Elizabeth Owen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1996) |
Role | Is Director |
Correspondence Address | Glencorrie Forest Road Pyrford Surrey GU22 8NA |
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1998) |
Role | Group Financial Controller |
Correspondence Address | 82 Nelson Road London N8 9RT |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(66 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 September 2001) |
Role | Group Finance Director |
Correspondence Address | 81 Castle Road St. Albans Hertfordshire AL1 5DQ |
Director Name | Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(68 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 1999) |
Role | Group Financial Director |
Correspondence Address | 13 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(69 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(71 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Westlands House Cowfold Road West Grinstead Horsham West Sussex RH13 8LZ |
Director Name | Mrs Clare Margaret Hollingsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2005) |
Role | Hospitals Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Farm Crowhurst Lane Crowhurst Lingfield Surrey RH7 6LR |
Director Name | Mr Duncan Archibald Gray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2005) |
Role | Finance And Commercial Directo |
Country of Residence | England |
Correspondence Address | 51 Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Catherine Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2001(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2006) |
Role | Manager |
Correspondence Address | 29 Stapleton Hall Road London N4 3QE |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(71 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2005(75 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(75 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(75 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Denford House Ringstead Road Denford Northamptonshire NN14 4EL |
Registered Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,607,961 |
Cash | £31,991 |
Current Liabilities | £1,639,952 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
4 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
3 February 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 September 2005 | Secretary resigned (1 page) |
29 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
31 March 2005 | Director resigned (1 page) |
17 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
17 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
19 September 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
18 May 2001 | Director's particulars changed (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
20 June 2000 | Return made up to 25/05/00; full list of members (34 pages) |
30 December 1999 | Resolutions
|
24 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 25/05/99; change of members (32 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New director appointed (4 pages) |
3 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
20 October 1998 | Resolutions
|
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (4 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 July 1997 | Return made up to 25/05/97; full list of members (25 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (4 pages) |
5 December 1996 | New director appointed (4 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (4 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 15 essex street london WC2R 3AU (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 June 1996 | Return made up to 25/05/96; no change of members (10 pages) |
6 December 1995 | New director appointed (4 pages) |
30 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 June 1995 | Return made up to 25/05/95; full list of members (12 pages) |