Company NameBMA Members Agency Limited
Company StatusDissolved
Company Number01315122
CategoryPrivate Limited Company
Incorporation Date26 May 1977(46 years, 11 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)
Previous NameBankside Members Agency Limited

Business Activity

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

Directors

Director NameMr Charles Anthony Assheton Harbord-Hamond
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(22 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2008)
RoleLloyds Underwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Alderbrook Road
London
SW12 8AD
Secretary NameAndrew Staley Fox
NationalityBritish
StatusClosed
Appointed28 September 2006(29 years, 4 months after company formation)
Appointment Duration2 years (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Road
Haywards Heath
West Sussex
RH16 2JH
Director NameMr David John Ewart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 30 September 2008)
RoleCons
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House
Potterne
Devizes
Wiltshire
SN10 5PN
Director NameMr Alan William Tucker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2001)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address40 Parsons Heath
Colchester
Essex
CO4 3HX
Director NameBrian Roy Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleUnderwriter
Correspondence AddressBishops Hall
New Road
Lambourne End
Essex
RM4 1AS
Director NameMr Angus Muir Edington Scrimgeour
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1995)
RoleChief Executive
Correspondence AddressPaddock House Farm
Alstonefield
Ashbourne
Derbyshire
DE6 2FT
Director NameJohn Dumaresq De Pencier
Date of BirthMay 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleInsurance Broker
Correspondence Address190 Glenrose Close
Toronto
Ontario
M4t 1k8
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleUnderwriter
Correspondence AddressGarden Cottage
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NameJohn Barrie Marshall
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 1996)
RoleUnderwriting Agent
Correspondence Address211 Perry Street
Billericay
Essex
CM12 0NZ
Director NameStephen Lumley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 1998)
RoleUnderwriting Agent
Correspondence Address64 Jefferson Drive
Rainham
Kent
ME8 0DB
Director NameLawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleUnderwriting Agent
Correspondence AddressSpringate Cottage
Radleys End
Dunmow
Essex
CM6 3PT
Director NameMr Charles Aidan Stafford Crawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address15 Albert Square
London
SW8 1BS
Director NameRichard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address6 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NamePeter James Bruin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleUnderwriting Agent
Correspondence Address2 Foxbury Manor
Old Watling Street Strood
Rochester
Kent
ME2 3UG
Director NameJack Nicholas Bird
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 February 1997)
RoleUnderwriting Agent
Correspondence AddressRickyard Cottage
Dunfield
Kempsford
Gloucestershire
GL7 4HE
Wales
Director NameGraham Sydney Allen
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleUnderwriting Agent
Correspondence Address1 Clay Cottages Clayhill
Goudhurst
Cranbrook
Kent
TN17 1BE
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameWilliam Samuel Clive Richards
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address36 Bloomfield Terrace
London
SW1W 8PQ
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1997)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameEdwin Francis Day
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1998)
RoleSyndicate Analyst
Correspondence AddressWood House
Chudleigh
Devon
TQ13 0EN
Director NameCaroline Jane Chandler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 1996)
RoleInsurance Analyst
Correspondence Address48 Blandfield Road
London
SW12 8BG
Director NameMr Mitchell Lawrence Edward Dowlen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressCocksparrows Hall School Lane
Lodsworth
West Sussex
GU28 9DH
Director NameRichard Marsden Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 1998)
RoleInsurance
Correspondence AddressFairleigh
Manor Road
Seer Green
Buckinghamshire
HP9 2QU
Director NameMr Kenneth Holmes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address20 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameMr David Nicholas Harries
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address39 Holden Way
Upminster
Essex
RM14 1BT
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed02 September 1997(20 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 July 1998)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameCharles David Skinner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(21 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 July 1998)
RoleFinance Director
Correspondence AddressOld Rectory Farmhouse
Lower End
Alvescot
Oxfordshire
OX18 2QQ
Secretary NameMr Gerard Charles Paul Radford Walsh
NationalityBritish
StatusResigned
Appointed24 July 1998(21 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStones
Fittleworth Road Wisborough Green
Billingshurst
West Sussex
RH14 0HB
Secretary NameMrs Jeanette Mary Clarke
NationalityBritish
StatusResigned
Appointed17 December 1998(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address12 St Mary's Place
Little Dunmow
Dunmow
Essex
CM6 3HX
Director NameFiona Marie Therese Bennett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 April 2004)
RoleBarrister At Law
Correspondence Address29 Little Adelphi
10 John Adam Street
London
WC2N 6HA
Director NameSailesh Modi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(22 years, 1 month after company formation)
Appointment Duration8 months (resigned 06 March 2000)
RoleFinance Director
Correspondence Address19 Coppice Walk
Totteridge
London
N20 8BZ
Secretary NameGerald Phipps McMullen
NationalityBritish
StatusResigned
Appointed06 March 2000(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 2004)
RoleCompany Director
Correspondence AddressLittle Broomhall Warnham
Horsham
West Sussex
RH12 3PA
Secretary NameNeil Leslie Crawford Smith
NationalityBritish
StatusResigned
Appointed24 June 2004(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address11 Manor Rise
Bearsted
Kent
ME14 4DB
Director NameAndrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(29 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2007)
RoleAccountant
Correspondence Address13 Chantry Street
London
N1 8NR

Location

Registered AddressUnit C25 Jacks Place
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£400,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
14 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
4 September 2007Registered office changed on 04/09/07 from: c/o cbs private capital LTD peninsular house 36 monument street london EC3R 8LJ (1 page)
20 February 2007New director appointed (4 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
10 November 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (9 pages)
31 July 2006New director appointed (2 pages)
21 February 2006Return made up to 01/02/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: c/o cbs private capital LTD peninsular house 36 monument street london EC3R 8LJ (1 page)
23 June 2005Full accounts made up to 31 December 2004 (10 pages)
11 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
9 June 2004Full accounts made up to 31 December 2003 (10 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
6 March 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004£ ic 325010/325000 02/12/03 £ sr 10@1=10 (1 page)
18 June 2003Full accounts made up to 31 December 2002 (10 pages)
27 May 2003Director resigned (1 page)
26 June 2002Director's particulars changed (1 page)
10 June 2002Full accounts made up to 31 December 2001 (11 pages)
24 April 2002Director resigned (1 page)
20 February 2002Return made up to 01/02/02; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
28 March 2001Director resigned (1 page)
15 February 2001Return made up to 01/02/01; full list of members (9 pages)
9 October 2000Director's particulars changed (1 page)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/08/00
(1 page)
22 May 2000Declaration of assistance for shares acquisition (31 pages)
22 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (3 pages)
13 March 2000£ nc 399990/400000 06/03/00 (2 pages)
13 March 2000Ad 06/03/00--------- £ si 10@1=10 £ ic 325000/325010 (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Memorandum and Articles of Association (10 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
10 March 2000Registered office changed on 10/03/00 from: one whittington avenue london EC3V 1PH (1 page)
7 March 2000Return made up to 01/02/00; full list of members (11 pages)
7 March 2000Director resigned (1 page)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
7 March 2000£ ic 325010/325000 29/02/00 £ sr 1@10=10 (2 pages)
25 February 2000Full accounts made up to 31 December 1999 (13 pages)
24 February 2000Director's particulars changed (1 page)
15 February 2000Secretary's particulars changed (1 page)
30 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 January 2000Memorandum and Articles of Association (31 pages)
28 January 2000New director appointed (2 pages)
30 November 1999Auditor's resignation (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 31 December 1998 (13 pages)
5 May 1999Registered office changed on 05/05/99 from: one whittington avenue london EC3V 1LE (1 page)
28 April 1999Company name changed bankside members agency LIMITED\certificate issued on 28/04/99 (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Return made up to 01/02/99; no change of members (12 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (1 page)
12 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
2 July 1998Full accounts made up to 31 March 1998 (15 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
26 March 1998Location of register of members (non legible) (1 page)
26 March 1998Location - directors interests register: non legible (1 page)
19 February 1998Location of register of members (1 page)
19 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 November 1997Director's particulars changed (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
26 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
24 September 1997New director appointed (1 page)
16 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 August 1997Registered office changed on 06/08/97 from: beaufort house 15 st. Botolph street london EC3A 7PA (1 page)
14 March 1997Director resigned (1 page)
5 March 1997Return made up to 01/02/97; full list of members (18 pages)
4 March 1997Full accounts made up to 30 September 1996 (17 pages)
3 January 1997Director resigned (1 page)
3 January 1997Ad 10/12/96--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1996£ nc 250000/400000 20/11/96 (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 November 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
12 September 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
3 July 1996Director's particulars changed (1 page)
21 March 1996Return made up to 01/02/96; no change of members (14 pages)
4 March 1996Full accounts made up to 30 September 1995 (16 pages)
3 July 1995Director's particulars changed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
6 April 1995Director resigned (4 pages)
7 November 1985Company name changed\certificate issued on 07/11/85 (2 pages)