Company NameBelmont UK Limited
DirectorsCyrille Jean-Pierre Houghlet and Nicholas William Jones
Company StatusDissolved
Company Number01112477
CategoryPrivate Limited Company
Incorporation Date8 May 1973(50 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Charles John Radford
NationalityBritish
StatusCurrent
Appointed26 July 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 8 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(19 years, 5 months after company formation)
Appointment Duration31 years, 5 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
Appointed30 December 1992(19 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Correspondence Address19 Higham Road
Woodford Green
Essex
IG8 9JN
Director NameGilles Delapalme
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleBanker
Correspondence Address120 Rue De Courcelles
Paris 75017
Foreign
Director NameMr Barrie Etchells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(18 years, 2 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 Thomas Glynn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1992)
RoleBanker
Correspondence Address112 Wickham Avenue
Sutton
Surrey
SM3 8EA
Director NameMr Eric Manchon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(18 years, 2 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(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleBanker
Correspondence AddressMarston Hill Farm
Greatworth
Banbury
Oxfordshire
OX17 2HF
Director NameMr Philippe Revault D'Allonnes
Date of BirthMay 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(18 years, 2 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(21 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 August 1995)
RoleMemeber Of Exec Committee Banq
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 1994 (29 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)
29 November 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C re liq ipo (6 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
26 November 1996Registered office changed on 26/11/96 from: 37-43 sackville street london W1X 1DB (1 page)
26 November 1996Appointment of a voluntary liquidator (1 page)
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 1995Full group accounts made up to 31 December 1994 (21 pages)