Company NameJohn Brown Structural Design Limited
DirectorsThomas George Snow and Hilary Suzanne Royston
Company StatusDissolved
Company Number00775837
CategoryPrivate Limited Company
Incorporation Date2 October 1963(60 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Thomas George Snow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(31 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Accountant
Correspondence Address28 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QE
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusCurrent
Appointed01 September 1995(31 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameHilary Suzanne Royston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(32 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleLawyer
Correspondence Address26 Midholm
Hampstead Garden Suburb
London
NW11 6LN
Director NameMr Ronald Percy Clifton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address20 Beechhill Road
Eltham
London
SE9 1HH
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeywood School House
Leywood Road
Harvel
Kent
DA13 0UD
Director NameMichael Christopher Nay
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 1996)
RoleCivil Engineer
Correspondence AddressThe Chilterns
Whitepost Lane
Culverstone
Kent
DA13 0TW
Director NameMr Wilbur Alvin Wenger
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1991(28 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 September 1992)
RoleEngineer
Correspondence Address1507 Ash Meadow
Houston
Texas 77090
Foreign
Secretary NameMr Ronald Percy Clifton
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address20 Beechhill Road
Eltham
London
SE9 1HH
Director NameMr Robert Alan Goater
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address6 Merrydown Lane
Chineham
Basingstoke
Hants
RG24 8LU
Secretary NameMr Robert Alan Goater
NationalityBritish
StatusResigned
Appointed11 August 1993(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address6 Merrydown Lane
Chineham
Basingstoke
Hants
RG24 8LU
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed31 January 1995(31 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 1997Dissolved (1 page)
5 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 April 1997Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
18 September 1996Appointment of a voluntary liquidator (1 page)
18 September 1996Registered office changed on 18/09/96 from: john brown house 20 eastbourne terrace paddington london W2 6LE (1 page)
18 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 1996Declaration of solvency (3 pages)
21 April 1996Director resigned (1 page)
12 April 1996New director appointed (2 pages)
12 February 1996Full accounts made up to 30 September 1995 (9 pages)
5 October 1995Return made up to 09/10/95; full list of members (6 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned (2 pages)
31 March 1995Full accounts made up to 30 September 1994 (6 pages)