Company NameBell Nicholson Henderson Limited
DirectorsRalph James D'Olier Hope and William Henry Kenneth Simpson
Company StatusDissolved
Company Number01093502
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ralph James D'Olier Hope
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(20 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Slugwash Lane
Wivelsfield Green
West Sussex
RH17 7RQ
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusCurrent
Appointed16 August 1995(22 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(23 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameMr John Patrick Michael Sullivan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence Address37 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Gerald David William Shortland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTurks House Swife Lane
Broad Oak
Heathfield
Sussex
TN2 8UX
Director NameMr Martyn Barham Pearce
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence Address17 Christchurch Square
London
E9 7HU
Director NameMr Martin Hugh Richard Nicholson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence AddressSouth Cottage
Wickhurst Farm
Leigh
Kent
TN11 8PS
Director NameMr Ian Richard Mallery
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence Address70 Hildavale Road
Farnborough
Orpington
Kent
BR6 7AW
Director NameMr David John Lawson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence AddressChimneys Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Director NameRobert Wilson Laidlaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence AddressOld Barns Farm
South Chailey
Lewes
East Sussex
BN8 4AS
Director NameMr Ralph James D'Olier Hope
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 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 Brian John Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address31 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameNigel Hart
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence AddressVines Vines Lane
Hildenborough
Kent
TN11 9LT
Director NameMr Richard Anthony Everest
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleChartered Accountant
Correspondence Address2 Palfrey Close
St Albans
Hertfordshire
AL3 5RE
Director NameJohn Mark Edwards
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 March 1993)
RoleInsurance Broker
Correspondence Address26 Summerfield Avenue
London
NW6 6JY
Secretary NameMr Brian John Harvey
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 6 months after company formation)
Appointment Duration11 months, 1 week (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(19 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 March 1993)
RoleLloyds Insurance Broker
Correspondence Address1 Abbotts Court Thackeray Street
London
W8 4AL
Director NameMichael Keith Rossor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1996)
RoleChartered Accountant
Correspondence Address72 Links Way
Eden Park
Beckenham
Kent
BR3 3DQ
Secretary NameAndrew Martyn Pytches
NationalityBritish
StatusResigned
Appointed23 July 1993(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1994)
RoleSecretary
Correspondence Address4 Shirley Road
Enfield
Middlesex
EN2 6SB
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed29 September 1994(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 September 1994)
RoleCompany Director
Correspondence Address1 Florence Road
Wimbledon
London
SW19 8TH

Location

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

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1997Declaration of solvency (3 pages)
13 January 1997Resolution re powers of liq (1 page)
13 January 1997Registered office changed on 13/01/97 from: minet house 66 prescot street london E1 8HG (1 page)
13 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 1997Appointment of a voluntary liquidator (1 page)
9 January 1997New director appointed (2 pages)
20 September 1996Return made up to 16/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/09/96
(6 pages)
12 September 1996Director resigned (1 page)
4 January 1996Full accounts made up to 30 September 1995 (4 pages)
19 September 1995Return made up to 16/08/95; no change of members (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (12 pages)