Company NameBelmont Bank Limited
Company StatusDissolved
Company Number00861741
CategoryPrivate Limited Company
Incorporation Date18 October 1965(58 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Charles John Radford
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleHead Of Administration
Correspondence AddressFrenches Lodge
Little London
Andover
Hampshire
SP11 6JG
Secretary NameMr Charles John Radford
NationalityBritish
StatusCurrent
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFrenches Lodge
Little London
Andover
Hampshire
SP11 6JG
Director NameMr Cyrille Jean-Pierre Houghlet
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(27 years after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Correspondence Address45 Rue Le Marois
75016 Paris
France
Foreign
Director NameMr Nicholas William Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(27 years after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence Address19 Higham Road
Woodford Green
Essex
IG8 9JN
Director NameMr Adam Edward Spencer Bennett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1992)
RoleBanker
Correspondence Address50 Yeomans Row
London
SW3 2AH
Director NameMr Barrie Etchells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleInsurance Broker
Correspondence Address42 Longtye Drive
Chestfield
Whitstable
Kent
CT5 3NF
Director NameDavid Henry Cecil Floyd
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1992)
RoleBanker
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameDavid Thomas Glynn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1992)
RoleBanker
Correspondence Address112 Wickham Avenue
Sutton
Surrey
SM3 8EA
Director NameMr Peter Metcalfe Kitching
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 1991)
RoleBanker
Correspondence AddressVale Lodge
124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Director NameMr Eric Manchon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 1994)
RoleBanker
Correspondence Address9 Rue Du General Faidherbe
Nogent Sur Marne 94130
Foreign
Director NameCharles Francis Harold Morland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 October 1991)
RoleBanker
Correspondence AddressMarston Hill Farm
Greatworth
Banbury
Oxfordshire
OX17 2HF
Director NameMr Philippe Revault D'Allonnes
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1992)
RoleBanker
Correspondence Address35 Rue Danton
Levallois-Perret 92300
Foreign
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1994(29 years after company formation)
Appointment Duration10 months (resigned 28 August 1995)
RoleMember Of Executive Committee
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C 21/12/98 remappt liq (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
19 November 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (9 pages)
18 November 1996Registered office changed on 18/11/96 from: 37-43 sackville street london W1X 1DB (1 page)
7 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 1996Declaration of solvency (3 pages)
7 November 1996Appointment of a voluntary liquidator (1 page)
13 August 1996Accounts made up to 31 December 1995 (19 pages)
29 July 1996Return made up to 26/07/96; full list of members (6 pages)
27 September 1995Director resigned (2 pages)
27 July 1995Return made up to 26/07/95; no change of members (4 pages)
3 May 1995Accounts made up to 31 December 1994 (17 pages)