Brighouse
West Yorkshire
HD6 3RT
Secretary Name | David Glynn Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Navigation Square Belmont Wharf Skipton North Yorkshire BD23 1XB |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 June 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Mr Andrew Richard Wood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 June 2008) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Lane End Bank Lyndhurst Hampshire SO43 7FD |
Director Name | George Cartwright |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 June 2008) |
Role | Board Director |
Correspondence Address | Knowl House Lightfoot Lane, Eaton Tarporley Cheshire CW6 9AF |
Director Name | Patrick Michael Duggan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 January 1996) |
Role | Production Worker |
Correspondence Address | 70 High Street Moorend Cleckheaton West Yorkshire BD19 3PX |
Director Name | John Widdop Garland |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 January 1996) |
Role | Staff Shift Supervisor |
Correspondence Address | 29 Mount Gardens Moorend Cleckheaton West Yorkshire BD19 3QH |
Director Name | David Cross |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1997) |
Role | Occupational Pensions Manager |
Correspondence Address | 363 Halifax Road Liversedge West Yorkshire WF15 8DU |
Director Name | George Cartwright |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(42 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Knowl House Lightfoot Lane, Eaton Tarporley Cheshire CW6 9AF |
Director Name | Christophe Claude Zumstein |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 March 1997(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2000) |
Role | Executive Vice President |
Correspondence Address | The Field House Coulsdon Lane Chipstead Surrey CR5 3QJ |
Director Name | Lawrence David McKee |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2002) |
Role | Director Of Human Resources |
Correspondence Address | 81 Bayham Road Sevenoaks Kent TN13 3XA |
Director Name | Roy Vickers McGlone |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(45 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Walnut Cottage Binfield Heath Henley-On-Thames Oxfordshire RG9 4DP |
Director Name | BBA Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(43 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 1997) |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Registered Address | 7th Floor 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 January 2008 | Application for striking-off (1 page) |
19 December 2007 | Total exemption full accounts made up to 5 April 2007 (5 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
17 January 2007 | Total exemption full accounts made up to 5 April 2006 (5 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
25 November 2005 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
25 October 2004 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
27 January 2004 | Accounts for a dormant company made up to 5 April 2003 (3 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
7 December 2002 | Accounts for a dormant company made up to 5 April 2002 (3 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page) |
20 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
27 October 2001 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
18 September 2001 | New director appointed (3 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: axis house nepshaw lane south gildersome leeds west yorkshire LS27 7XT (1 page) |
5 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
9 November 2000 | Director resigned (1 page) |
14 September 2000 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
15 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
22 September 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
11 June 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
25 January 1999 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
4 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
29 January 1998 | New director appointed (2 pages) |
15 December 1997 | Return made up to 01/12/97; full list of members
|
24 October 1997 | Secretary's particulars changed (1 page) |
13 October 1997 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Memorandum and Articles of Association (10 pages) |
13 June 1997 | Company name changed B.B.a pension fund trustees,limi ted\certificate issued on 16/06/97 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
12 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
6 September 1996 | Accounts for a dormant company made up to 5 April 1996 (6 pages) |
29 January 1996 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: whitechapel road cleckheaton yorkshire BD19 6HP (1 page) |
12 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |