Company NameSave & Prosper Broker Services Limited
DirectorAndrew Jonathon Harris
Company StatusDissolved
Company Number00990641
CategoryPrivate Limited Company
Incorporation Date1 October 1970(53 years, 7 months ago)

Business Activity

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

Directors

Secretary NameYeng Yeng Maxwell
NationalityBritish
StatusCurrent
Appointed01 December 1999(29 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address36 Rosemont Road
London
NW3 6NE
Director NameMr Andrew Jonathon Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(29 years, 6 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Haselmere Gardens
Finchley
London
N3 3EA
Director NameMr Julian George Tregoning
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressRedwood House
West Lavington
Midhurst
West Sussex
GU29 0EH
Director NameColin John Rye
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressThe Ridings
41 Myln Meadow
Stock
Essex
CM4 9NE
Director NameDavid Roy Butcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleSales Director
Correspondence Address5 Alwyne Place
London
N1 2NL
Director NameMr Nicholas James Charrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 March 1993)
RoleBroker Sales Director
Correspondence AddressHome Farm House
Thornhaugh
Petersborough
Cambridgeshire
PE8 6NL
Director NameKeith Basil Civval
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 1994)
RoleBroker Services Director
Correspondence Address55 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Director NameBrian Randall Prosser
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 1997)
RoleRegional Broker Services Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sherbourne Terrace
Leamington Spa
Warwickshire
CV32 5SP
Director NameMr Anthony Hamilton Doggart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Ovington Gardens
London
SW3 1LE
Director NameMr Peter Edward Herrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Stewart Avenue
Upminster
Essex
RM14 2AE
Director NameIan Leslie Horsfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1996)
RoleOperations Director
Correspondence Address16 Cyprus Avenue
London
N3 1ST
Director NameJohn Richard Martindale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 1995)
RoleBroker Services Manager
Correspondence AddressGravel Pit Farmhouse
Upon Derwent
Sutton
Yorks
Secretary NameSarah Elizabeth Sanders
NationalityBritish
StatusResigned
Appointed30 July 1993(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address44 Charmouth Court
St Albans
Hertfordshire
AL1 4SJ
Director NameGraham William Johnson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 1998)
RoleSales Director Broker Services
Correspondence Address22 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NamePeter John Simmons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1995)
RoleRegional Director Broker Servi
Correspondence AddressFarthings
Lewes Road
Chelwood Gate
West Sussex
RH17 7DB
Director NameMr David Laurence Acfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 1998)
RoleInvestment Sales Director
Country of ResidenceEngland
Correspondence Address48 The Furlongs
Ingatestone
Essex
CM4 0AH
Director NameChristopher Cottrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1997)
RoleBusiness Manager
Correspondence AddressTickners Ravenscroft Farm Spode Lane
Cowden
Edenbridge
Kent
TN8 7HW
Director NamePeter John Roney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address24 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NamePeter Bryan Sanderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressHole Farm
North Chailey
Lewes
East Sussex
BN8 4EJ
Director NameAlistair Graham Milne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1998)
RoleBusiness Development Director
Correspondence Address14 Chalfont Crescent
Wychwood Park
Weston Hall
Cheshire
CM2 5QT
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameSave & Prosper Group Limited (Corporation)
StatusResigned
Appointed07 August 1992(21 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 July 1993)
Correspondence Address1 Finsbury Avenue
London
EC2M 2QY
Director NameSave & Prosper Group Limited (Corporation)
StatusResigned
Appointed04 September 1998(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2000)
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AY
Director NameSave & Prosper Insurance Limited (Corporation)
StatusResigned
Appointed04 September 1998(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2000)
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AY

Location

Registered AddressFinsbury Dials
20,Finsbury Street
London
EC2Y 9AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 2000Dissolved (1 page)
11 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2000Secretary's particulars changed (1 page)
5 May 2000Declaration of solvency (3 pages)
5 May 2000Res re: specie (1 page)
5 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2000Appointment of a voluntary liquidator (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director resigned (1 page)
28 March 2000Location of register of members (1 page)
26 January 2000Secretary's particulars changed (1 page)
17 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 07/08/99; no change of members (4 pages)
14 January 1999Director resigned (1 page)
16 September 1998Full accounts made up to 31 March 1998 (6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
11 August 1998Return made up to 07/08/98; full list of members (6 pages)
8 April 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
18 December 1997Full accounts made up to 31 March 1997 (6 pages)
7 November 1997Director resigned (1 page)
18 September 1997Director's particulars changed (1 page)
7 August 1997Return made up to 07/08/97; no change of members (6 pages)
16 May 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
6 February 1997Director's particulars changed (1 page)
28 November 1996Full accounts made up to 31 March 1996 (6 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
21 August 1996Return made up to 07/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 1996Director's particulars changed (1 page)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page)
11 September 1995Director's particulars changed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Return made up to 07/08/95; full list of members (22 pages)
14 August 1995Director's particulars changed (2 pages)
25 July 1995New director appointed (2 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (2 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
3 October 1990Full accounts made up to 31 March 1990 (6 pages)
2 October 1989Return made up to 18/08/89; full list of members (8 pages)
15 September 1988Accounts made up to 31 December 1987 (7 pages)
12 October 1987Full accounts made up to 31 December 1986 (8 pages)
21 August 1986Full accounts made up to 31 December 1985 (8 pages)