Company NameBramold Limited
Company StatusDissolved
Company Number01300991
CategoryPrivate Limited Company
Incorporation Date3 March 1977(47 years, 2 months ago)
Previous NameRoberts & Hiscox Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainscombe Park
Oare
Marlborough
Wiltshire
SN8 4HZ
Director NameMr Charles Peter Welch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirstead Bank
Chillies Lane, High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(16 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPedlars Wood
Church Lane
Woldingham
Surrey
CR3 7JX
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(17 years, 1 month after company formation)
Appointment Duration30 years
RoleChartered Accountant
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Secretary NameGavin Stuart Watson
NationalityBritish
StatusCurrent
Appointed08 November 2000(23 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address43 Cedars Close
Belmont Hill
London
SE13 5DP
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1998)
RoleFinancial Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameDavid Truby
NationalityBritish
StatusResigned
Appointed14 November 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address38 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameMr Vivian Adam Mytton Kennard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2000)
RoleLloyds Underwriting  Agent
Correspondence Address67 Loxley Road
London
SW18 3LL
Secretary NameMr Vivian Adam Mytton Kennard
NationalityBritish
StatusResigned
Appointed01 September 1996(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2000)
RoleLloyds Underwriting  Agent
Correspondence Address67 Loxley Road
London
SW18 3LL
Secretary NameAdam Tofts
NationalityBritish
StatusResigned
Appointed28 June 2000(23 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2000)
RoleAccountant
Correspondence Address121b Norsey View Drive
Billericay
Essex
CM12 0QU

Location

Registered Address1 Great St Helens
London
EC3A 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,480,000
Net Worth£734,000
Cash£7,000
Current Liabilities£1,181,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2002Declaration of solvency (3 pages)
7 June 2002Appointment of a voluntary liquidator (1 page)
27 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Secretary's particulars changed (1 page)
27 March 2002Full accounts made up to 30 June 2001 (14 pages)
27 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Secretary's particulars changed (1 page)
26 February 2001Full accounts made up to 30 June 2000 (15 pages)
24 November 2000Secretary resigned (1 page)
22 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
1 March 2000Full accounts made up to 30 June 1999 (17 pages)
12 November 1999Return made up to 31/10/99; full list of members (8 pages)
2 April 1999Full accounts made up to 30 June 1998 (18 pages)
18 November 1998Return made up to 31/10/98; full list of members (8 pages)
10 November 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
6 April 1998Full accounts made up to 30 June 1997 (18 pages)
1 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
9 December 1996Full accounts made up to 30 June 1996 (21 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Return made up to 31/10/96; full list of members (14 pages)
8 November 1996Auditor's resignation (2 pages)
29 September 1996New secretary appointed (2 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 31/10/95; no change of members (10 pages)
3 November 1995Full accounts made up to 30 June 1995 (21 pages)
9 January 1992New director appointed (2 pages)
9 December 1991Full accounts made up to 30 June 1991 (18 pages)
9 December 1991Return made up to 14/11/91; no change of members (6 pages)
13 December 1990Full accounts made up to 30 June 1990 (18 pages)
28 November 1989Full accounts made up to 30 June 1989 (18 pages)
6 December 1988Full accounts made up to 30 June 1988 (19 pages)
27 November 1987Full accounts made up to 30 June 1987 (16 pages)