London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2004(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 October 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Mr Andrew James Vickerstaff |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(44 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermoor Avenue Storrington Pulborough West Sussex RH20 4PT |
Director Name | Anthony Denis Edward Trott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(44 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 20 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RW |
Director Name | Derrick Bisdee Battle |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(44 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Meadowstream Agates Lane Ashtead Surrey KT21 2NE |
Director Name | Geoffrey Charles Hilton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(44 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston High Halden Ashford Kent TN26 3LY |
Director Name | Michael David McClennan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | White Cottage Sandy Lane Watersfield Pulborough West Sussex RH20 1NF |
Director Name | Richard John Overend |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(44 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Secretary Name | Shivanthi Sri Ranjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(44 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 24 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ |
Secretary Name | Philip Andrew Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Crown Farmhouse Church Road Stowupland Stowmarket Suffolk IP14 4BQ |
Director Name | Mr Robert John Steel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(46 years after company formation) |
Appointment Duration | 5 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Choat End Steeplechase Hundon Sudbury Suffolk CO10 8EN |
Secretary Name | Richard John Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Martin John Dunkerton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(49 years after company formation) |
Appointment Duration | 3 years (resigned 23 July 1999) |
Role | Financial Controller |
Correspondence Address | 6 Lawford Avenue Chorleywood Rickmansworth Hertfordshire WD3 5JU |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Secretary Name | Martin John Dunkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(51 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 1999) |
Role | Financial Manager |
Correspondence Address | 6 Lawford Avenue Chorleywood Rickmansworth Hertfordshire WD3 5JU |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(52 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2003) |
Role | Finance Director |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Secretary Name | John Peter Ashwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(52 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 West Hill Avenue Epsom Surrey KT19 8JX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(56 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(56 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Montpellier Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(56 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
28 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
26 September 2006 | Return made up to 20/07/06; full list of members (5 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
31 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
5 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (4 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New secretary appointed (3 pages) |
12 November 2003 | Secretary resigned (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
19 September 2003 | New director appointed (2 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page) |
29 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 April 2001 | Director resigned (1 page) |
14 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
19 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
29 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 October 1996 (8 pages) |
29 January 1997 | Return made up to 27/07/96; full list of members (6 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 31 October 1995 (9 pages) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
15 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |