Company NameD. & H. B. Management Services Limited
Company StatusDissolved
Company Number00697129
CategoryPrivate Limited Company
Incorporation Date3 July 1961(62 years, 10 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Brecher
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address64 Winnington Road
Finchley
London
N2 0TX
Director NameAlan Anthony David Wiseman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address55 Deansway
London
N2 0HX
Director NameSheila Jane Stewart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address78 Brook Street
London
W1Y 2AD
Director NameMaurice Silverman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address78 Brook Street
London
W1Y 2AD
Director NamePaul Anthony Salsbury
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address78 Brook Street
London
W1Y 2AD
Director NameSelwyn Andrew Remington
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address45 Meadway Court
London
NW11 6PN
Director NamePhilip Mayne Pepperell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address12 Ruvigny Gardens
London
SW15 1JR
Director NameMr David Harry Kustow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Priory Close
Totteridge
London
N20 8BB
Director NameGeoffrey David Herman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address3 Sheridan Gardens
Kenton
Harrow
Middlesex
HA3 0JT
Director NameMr Ian David Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
45 Marshfield Gardens
London
NW3 5TE
Director NameMrs Susan Marion Freeman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 South Square
London
NW11 7AJ
Director NameMaurice Fireman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address14 Rosemont Road
Richmond
Surrey
TW10 6QL
Director NameMichael Broughton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address78 Brook Street
London
W1Y 2AD
Director NameValerie Zara Brecher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address78 Brook Street
London
W1Y 2AD
Director NameHenry Alexander Brecher
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleSolicitor
Correspondence Address78 Brook Street
London
W1Y 2AD
Secretary NameHenry Alexander Brecher
NationalityBritish
StatusClosed
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 1998)
RoleCompany Director
Correspondence Address78 Brook Street
London
W1Y 2AD
Director NameHerbert Bart-Smith
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration-9 years (resigned 30 April 1983)
RoleSolicitor
Correspondence Address3 Jointon Road
Folkestone
Kent
CT20 2RF
Director NameMichael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleSolicitor
Correspondence Address78 Brook Street
London
W1Y 2AD
Director NameMr David Ian Harvey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1994)
RoleSolicitor
Correspondence Address78 Brook Street
London
W1Y 2AD
Director NameAnthony Ernest Laycock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration-4 years, 6 months (resigned 31 October 1988)
RoleSolicitor
Correspondence Address68 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1RB
Director NameTimothy Hugh William Piper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 January 1992)
RoleSolicitor
Correspondence Address14 Reynolds Close
Hampstead Way
London
NW11 7EA
Director NameMr Barry Raymond Samuels
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 West Heath Road
London
NW3 7TH

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 February 1997Full accounts made up to 30 April 1996 (14 pages)
14 July 1996Registered office changed on 14/07/96 from: 78 brook street london W1Y 2AD (1 page)
2 July 1996Return made up to 19/04/96; no change of members (8 pages)
29 February 1996Full accounts made up to 30 April 1995 (14 pages)
18 May 1995Return made up to 19/04/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(8 pages)