Company NameBPWA Exhibition Management Company Limited
Company StatusDissolved
Company Number00968436
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1969(54 years, 4 months ago)
Dissolution Date6 February 1996 (28 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Charles Field
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(22 years after company formation)
Appointment Duration4 years, 1 month (closed 06 February 1996)
RoleDirector/Consultant
Correspondence Address1 Cedar Court
London
SW19 5HU
Director NameChristopher George Harding
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(22 years after company formation)
Appointment Duration4 years, 1 month (closed 06 February 1996)
RoleCivil Engineering Contractor
Correspondence AddressThe Poplars 73 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JD
Director NameBrian Oldbridge
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(22 years after company formation)
Appointment Duration4 years, 1 month (closed 06 February 1996)
RoleCompany Director
Correspondence AddressTamarisk Church Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5EP
Director NameDr Derek George Miller
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 06 February 1996)
RoleCompany Director
Correspondence Address95 Cannon Court Road
Furze Platt
Maidenhead
Berkshire
SL6 7QP
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(23 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 06 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameDr Derek George Miller
NationalityBritish
StatusClosed
Appointed01 November 1994(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 1996)
RoleCompany Director
Correspondence Address95 Cannon Court Road
Furze Platt
Maidenhead
Berkshire
SL6 7QP
Director NameJack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressHigh Pines 19 The Avenue
Chobham
Woking
Surrey
GU24 8RU
Director NameDavid Norris
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleChartered Quatity Surveyor
Correspondence AddressNoojee
Poltimore
Exeter
Devon
EX4 0AR
Secretary NameJocelyn Mary Willmott Marsh
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressSt Mellion Park
St Mellion
Saltash
Cornwall
PL12 6UE
Director NameFrancis Neil Midmer
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrme Cottage
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameMalcolm Victor Woolley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 11 months after company formation)
Appointment Duration1 month (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressGarden House Goose Green
Lyndhurst
Hampshire
SO43 7DH

Location

Registered AddressFive Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
17 October 1995First Gazette notice for voluntary strike-off (2 pages)
1 September 1995Application for striking-off (1 page)