London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2004(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 May 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Mr Robert John Steel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Choat End Steeplechase Hundon Sudbury Suffolk CO10 8EN |
Director Name | Raymond Bert Fellows |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 17 Westminster Drive Bognor Regis West Sussex PO21 3RA |
Director Name | Arthur Tudor Edwards |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 33 Apple Grove Aldwick Bay Bognor Regis West Sussex PO21 4NB |
Director Name | Martin Davey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 10 Belle Meade Close Woodgate Chichester West Sussex PO20 6YD |
Director Name | Derrick Bisdee Battle |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 10 months 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 |
Secretary Name | Martin Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 10 Belle Meade Close Woodgate Chichester West Sussex PO20 6YD |
Director Name | Michael David McClennan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | White Cottage Sandy Lane Watersfield Pulborough West Sussex RH20 1NF |
Director Name | John David Heath |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Rotherbank Farnhouse Forest Rise Liss Forest Hampshire GU33 7AU |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Richard Charles Frederick Mason |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Spring Cottage Singleton Chichester West Sussex PO18 0EY |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Secretary Name | Mr Roger William Blyth Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Carisbrooke Drive Worthing West Sussex BN13 3QT |
Director Name | John Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(44 years after company formation) |
Appointment Duration | 12 months (resigned 01 October 1995) |
Role | Divisional Md |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Charles Arthur Atkins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 1997) |
Role | Managing Director |
Correspondence Address | 16 Elm Dale Elm Grove South Barnham West Sussex PO22 0EA |
Director Name | Mr Richard John Bacon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 41 Lexham Gardens London W8 5JR |
Director Name | Mr John Vincent Joseph Copping |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(45 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 1997) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cleburne Close Stanwick Northants NN9 6TN |
Director Name | Graham Austin Inskip |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(45 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 10 Langley Grove Pagham Bognor Regis West Sussex PO21 4LJ |
Director Name | Richard John Overend |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 1999) |
Role | Finance Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Secretary Name | Richard John Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Secretary Name | Martin John Dunkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(48 years, 3 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(48 years, 9 months 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 |
Director Name | John Peter Ashwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 West Hill Avenue Epsom Surrey KT19 8JX |
Secretary Name | John Peter Ashwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(48 years, 9 months 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 |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(52 years, 9 months after company formation) |
Appointment Duration | 3 months, 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 |
Year | 2014 |
---|---|
Gross Profit | £15,000 |
Net Worth | £824,000 |
Cash | £15,000 |
Current Liabilities | £491,000 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
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) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
26 September 2006 | Return made up to 30/04/06; full list of members (5 pages) |
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) |
18 August 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
1 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
7 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (3 pages) |
30 September 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
29 July 2003 | New secretary appointed (1 page) |
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) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
17 April 2001 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (7 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) |
19 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
19 May 1999 | Full accounts made up to 31 October 1998 (13 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 30/04/97; no change of members
|
8 June 1997 | Full accounts made up to 31 October 1996 (17 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: the industrial estate terminus road chichester west sussex, PO19 2TZ (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Company name changed beanstalk LIMITED\certificate issued on 10/01/97 (2 pages) |
15 December 1996 | New director appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
10 June 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (17 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Return made up to 30/04/96; no change of members
|
27 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |
29 August 1993 | Return made up to 30/07/93; full list of members
|
16 August 1990 | Full accounts made up to 31 October 1989 (17 pages) |
19 July 1989 | Return made up to 07/07/89; full list of members (5 pages) |
17 August 1988 | Return made up to 08/06/88; full list of members (6 pages) |
22 October 1986 | Return made up to 07/03/86; full list of members (5 pages) |