London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 May 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Brian Stanley Page Gent |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 1994) |
Role | Banker |
Correspondence Address | Greenacres Framfield Uckfield East Sussex TN22 5PN |
Director Name | John Heasman Bradley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 1997) |
Role | Banker |
Correspondence Address | Spinners Welle Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Director Name | David Michael Pretlove |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 8 Gothic House Ashley Road Walton On Thames Surrey KT12 1HU |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Leopold Road Wimbledon London SW19 7JG |
Director Name | James Small |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Green Briar Cottage High Street Handcross West Sussex RH17 6BJ |
Secretary Name | Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 August 1993) |
Role | Secretary |
Correspondence Address | 22 Arlington Avenue London N1 7AX |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Secretary Name | Mr Richard John Vardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mr Richard Berry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Uplands Way Sevenoaks Kent TN13 3BW |
Director Name | Mr John Arthur Douglas Richardson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(16 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 1996) |
Role | Head Of Credit And Training |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Hayway Lane Broadwell Rugby Warwickshire CV23 8HH |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(18 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(18 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(18 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 2002(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2005) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2008 | Application for striking-off (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
17 March 2005 | Return made up to 22/02/05; full list of members
|
9 March 2005 | New director appointed (5 pages) |
8 March 2005 | Director resigned (1 page) |
11 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members
|
4 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (3 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 August 2001 | Secretary resigned (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
22 June 2000 | Resolutions
|
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 November 1997 | Director's particulars changed (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 February 1997 | Director resigned (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
5 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
22 March 1996 | Return made up to 22/02/96; full list of members (8 pages) |
17 November 1995 | Director resigned (4 pages) |
31 August 1995 | Company name changed cornhill commercial services lim ited\certificate issued on 31/08/95 (4 pages) |
23 March 1995 | Director's particulars changed (2 pages) |