Company NameBremhill Industries Plc
Company StatusDissolved
Company Number00921992
CategoryPublic Limited Company
Incorporation Date10 November 1967(56 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)
Previous NameA.S.C.H.E. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Noel Dobbs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(24 years, 4 months after company formation)
Appointment Duration29 years, 7 months (closed 19 October 2021)
RoleAccountant
Correspondence Address19 Haygarth Place
London
SW19 5BX
Director NameMr David Hume Stewart Harrowes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(24 years, 4 months after company formation)
Appointment Duration29 years, 7 months (closed 19 October 2021)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Merioneth Street
Bristol
BS3 4SL
Secretary NameRichard Noel Dobbs
NationalityBritish
StatusClosed
Appointed08 March 1994(26 years, 4 months after company formation)
Appointment Duration27 years, 7 months (closed 19 October 2021)
RoleCompany Director
Correspondence Address19 Haygarth Place
London
SW19 5BX
Director NameJohn Mervyn Farquhar Dibben
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressMorley Farm
Eastcourt
Malmesbury
Wiltshire
SN16 9HN
Director NameWilliam Nicholas Hood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1993)
RoleCompany Director
Correspondence Address5 Miles Road
Clifton
Bristol
Avon
BS8 2JN
Director NameMr Peter Charles Nicholson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House
Hamble
Southampton
Hampshire
SO31 4JB
Director NameWerner Vogt
Date of BirthMay 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed30 March 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 1994)
RoleCompany Director
Correspondence AddressChauffaud
Le Prevoux 2413
Foreign
Secretary NameMartin George Selwyn Gibson
NationalityBritish
StatusResigned
Appointed30 March 1992(24 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address3a Cheyne Place
London
SW3 4HH
Director NameJohn Travers Clarke
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Secretary NameIan Barry Georgeson
NationalityBritish
StatusResigned
Appointed29 March 1993(25 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 1994)
RoleSecretary
Correspondence Address40a Danehurst Street
London
SW6 6SD

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 Accounts29 October 1993 (30 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

10 July 2019Restoration by order of the court (3 pages)
3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
23 June 1997Receiver ceasing to act (1 page)
6 November 1996Receiver's abstract of receipts and payments (3 pages)
6 November 1996Receiver's abstract of receipts and payments (3 pages)
11 January 1996Receiver's abstract of receipts and payments (4 pages)
11 January 1996Receiver's abstract of receipts and payments (4 pages)
20 November 1995Registered office changed on 20/11/95 from: coopers & lybrand hillgate house 26 old bailey london EC4M 7PL (1 page)
20 November 1995Registered office changed on 20/11/95 from: coopers & lybrand hillgate house 26 old bailey london EC4M 7PL (1 page)
17 July 1987Return made up to 28/03/87; no change of members (4 pages)
18 December 1985Annual return made up to 13/09/85 (6 pages)
21 November 1984Annual return made up to 17/08/84 (7 pages)
25 August 1983Annual return made up to 19/01/83 (7 pages)
24 August 1982Annual return made up to 20/05/82 (7 pages)
10 November 1967Incorporation (17 pages)