Company NameAllen, Brady & Marsh Limited
DirectorHermanus Franciscus Bergman
Company StatusDissolved
Company Number01120063
CategoryPrivate Limited Company
Incorporation Date26 June 1973(50 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameDerek John Coleman
NationalityBritish
StatusCurrent
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Manton
Oakham
Rutland
LE15 8SY
Director NameHermanus Franciscus Bergman
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusCurrent
Appointed18 March 1994(20 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressSchiekade 584
3032 Az Rotterdam
Netherlands
Director NameEric Norman Burleton
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1992)
RoleAdvertising Executive
Correspondence AddressMalista Sutton Place
Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameEdward Malcolm Church
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1992)
RoleTypographer
Correspondence Address36 Langton Avenue
Ewell
Epsom
Surrey
KT17 1LD
Director NameDavid John Kurk
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1993)
RoleAdvertising Executive
Correspondence Address64 Pulborough Road
Southfields
London
SW18 5UJ
Director NameLynda Mary McDonnell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1992)
RoleCreative Director
Correspondence Address12 Quadrant Gove
London
Nw5
Director NameJonathan O'Connor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1992)
RoleAdvertising Executive
Correspondence Address10 Steep Hill
Croydon
Surrey
CR0 5QS
Director NameClifford Joseph Proud
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Reynard Copse
Bishops Stortford
Hertfordshire
CM23 2BB
Director NameMr Peter Malcom Rayworth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration1 day (resigned 21 September 1992)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address3 Brentcot Close
London
W13 8EH
Director NameTimothy Reid
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1992)
RoleAdvertising Executive
Correspondence AddressFlat M 101-103 Gloucester Terrace
London
W2 3HB
Director NameMatthew David Shreeve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1992)
RoleMedia Buyer
Correspondence Address3 Upton Road
Bexleyheath
Kent
DA6 8LQ
Director NameMrs Paul David John Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration5 days (resigned 25 September 1992)
RoleJoint Executive Creative Director
Country of ResidenceEngland
Correspondence AddressKnowleton Lodge Stondon Road
Marden Ash
Ongar
Essex
CM5 9BU
Director NameLeigh Warwick Stops
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1992)
RoleAdvertising Executive
Correspondence Address84 Carthew Road
London
W6 0DX
Director NameMichael Alan Everett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration5 days (resigned 25 September 1992)
RoleJoin Executive Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Compton Road
Canonbury
London
N1 2PB
Director NameLucinda Jane Holmes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Manor
Tackley
Oxfordshire
OX5 3AE

Location

Registered Address3rd Floor Bowater House
68-114 Knightsbridge
London
SW1X 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 1998Dissolved (1 page)
20 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
19 June 1997Declaration of solvency (3 pages)
19 June 1997Re powers of liquidator (1 page)
19 June 1997Appointment of a voluntary liquidator (1 page)
19 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 1996Return made up to 20/09/96; full list of members (6 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 September 1995Return made up to 20/09/95; no change of members (4 pages)
23 July 1987Full accounts made up to 31 May 1986 (5 pages)
23 July 1987Director resigned;new director appointed (2 pages)
23 July 1987Return made up to 15/10/86; full list of members (12 pages)
11 June 1986Director resigned;new director appointed (2 pages)