15-19 Bloomsbury Way
London
WC1A 2BA
Director Name | BUPA Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 6 months (closed 23 January 2007) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Ms Susan Caroline Ellen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1995) |
Role | Managing Director Health Services |
Country of Residence | England |
Correspondence Address | 47 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2001) |
Role | Group-Finance Director |
Correspondence Address | 81 Castle Road St. Albans Hertfordshire AL1 5DQ |
Director Name | Richard John Abraham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1994) |
Role | Finance Director Bhs |
Correspondence Address | Well Cottage Eggington North Leighton Buzzard Bedfordshire LU7 9PD |
Secretary Name | Richard John Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1994) |
Role | Finance Director Bhs |
Correspondence Address | Well Cottage Eggington North Leighton Buzzard Bedfordshire LU7 9PD |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1999) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Secretary Name | Mr Fergus Alexander Kee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1999) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1998) |
Role | Group Financial Controller |
Correspondence Address | 82 Nelson Road London N8 9RT |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 1999) |
Role | Group Financial Controller |
Correspondence Address | 13 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Secretary Name | Julian Philip Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Darrick Wood Road Orpington Kent BR6 8AW |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Westlands House Cowfold Road West Grinstead Horsham West Sussex RH13 8LZ |
Director Name | Mr Duncan Archibald Gray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2005) |
Role | Finance And Commercial Directo |
Country of Residence | England |
Correspondence Address | 51 Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(25 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Denford House Ringstead Road Denford Northamptonshire NN14 4EL |
Registered Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £383,630 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Resolutions
|
30 August 2006 | Application for striking-off (1 page) |
4 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
22 September 2005 | Return made up to 19/07/05; full list of members (3 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 September 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
6 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director resigned (1 page) |
28 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
19 September 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (3 pages) |
6 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 August 2000 | Return made up to 19/07/00; full list of members (10 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 19/07/99; full list of members (12 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 January 1999 | Location of register of members (1 page) |
20 October 1998 | Resolutions
|
19 August 1998 | Return made up to 19/07/98; full list of members (13 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 August 1997 | Location of register of members (1 page) |
12 August 1997 | Return made up to 19/07/97; full list of members (10 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 15 essex street london WC2R 3AU (1 page) |
30 July 1996 | Return made up to 19/07/96; full list of members (10 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
6 November 1995 | Director resigned (2 pages) |
2 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 May 1988 | Full accounts made up to 31 December 1987 (5 pages) |
6 January 1988 | Full accounts made up to 31 December 1986 (5 pages) |
22 September 1986 | Full accounts made up to 31 December 1985 (7 pages) |
28 August 1985 | Accounts made up to 31 December 1984 (12 pages) |
3 October 1984 | Accounts made up to 31 December 1983 (12 pages) |
31 March 1984 | Accounts made up to 31 December 1982 (13 pages) |
8 March 1984 | Accounts made up to 31 December 1981 (6 pages) |