Company NameBrooke Allman International Limited
Company StatusDissolved
Company Number01321517
CategoryPrivate Limited Company
Incorporation Date14 July 1977(46 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Peter Allman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressWhite Gables Weald Bridge Road
North Weald
Epping
Essex
CM16 6AS
Director NameBarry Dyehouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address12 Sarum Road
Tadley
Basingstoke
Hampshire
RG26 6ES
Director NameMr Jack Hibbard
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address100 Old Pond Way
Richmond
Kentwky
Foreign
Secretary NamePamela Merle Allman
NationalityBritish
StatusCurrent
Appointed10 June 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressWhite Gables Weald Bridge Road
North Weald
Epping
Essex
CM16 6AS
Director NameMr Colin James Armstrong Barrett
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 1992)
RoleSolicitor
Correspondence Address6 St Johns Road
Sidcup
Kent
DA14 4HB
Director NameSir David Basil Hill-Wood
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 1993)
RoleMerchant Banker
Correspondence AddressDacre Farm
Farley Hill
Reading
Berkshire
RG7 1XJ

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 December 1999Dissolved (1 page)
1 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: halpern house 301-305 euston road london NW1 3SS (1 page)
26 June 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
2 January 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Liquidators statement of receipts and payments (6 pages)
3 January 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Liquidators statement of receipts and payments (10 pages)