Company NameBell Nicholson Henderson (Holdings) Limited
DirectorsMichael Keith Rossor and Peter George Droussiotis
Company StatusDissolved
Company Number00856676
CategoryPrivate Limited Company
Incorporation Date12 August 1965(58 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Keith Rossor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1992(27 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Correspondence Address72 Links Way
Eden Park
Beckenham
Kent
BR3 3DQ
Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(27 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleBarrister
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusCurrent
Appointed29 September 1994(29 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address1 Florence Road
Wimbledon
London
SW19 8TH
Director NameNigel Hart
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence AddressVines Vines Lane
Hildenborough
Kent
TN11 9LT
Director NameMr Brian John Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address31 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameMr Ralph James D'Olier Hope
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Slugwash Lane
Wivelsfield Green
West Sussex
RH17 7RQ
Director NameMr David John Lawson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence AddressChimneys Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Director NameMr Gerald David William Shortland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTurks House Swife Lane
Broad Oak
Heathfield
Sussex
TN2 8UX
Director NameMr John Patrick Michael Sullivan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence Address37 Manor Wood Road
Purley
Surrey
CR8 4LG
Secretary NameMr Brian John Harvey
NationalityBritish
StatusResigned
Appointed13 September 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameBryan Joseph Hayes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1992(27 years, 3 months after company formation)
Appointment Duration4 months (resigned 15 March 1993)
RoleLloyds Insurance Broker
Correspondence Address1 Abbotts Court Thackeray Street
London
W8 4AL
Secretary NameAndrew Martyn Pytches
NationalityBritish
StatusResigned
Appointed23 July 1993(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address4 Shirley Road
Enfield
Middlesex
EN2 6SB

Location

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

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 September 2000Dissolved (1 page)
21 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
15 September 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
10 August 1995Registered office changed on 10/08/95 from: minet house 66 prescot street london E1 8BU (1 page)
9 August 1995Declaration of solvency (4 pages)
9 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 August 1995Re disposal of assets (2 pages)
9 August 1995Appointment of a voluntary liquidator (2 pages)