Company NameBrent Walker (TC) Limited
Company StatusDissolved
Company Number01753677
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)
Previous NameWorld Trade Centre Wales Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 19 May 1998)
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed23 October 1997(14 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 19 May 1998)
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr Douglas George Badham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressPlas Watford
Caerphilly
Mid Glamorga
CF8 1NE
Wales
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameSir Alun Talfan Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1997)
RoleBarrister
Correspondence Address10 Park Road
Penarth
South Glamorgan
CF64 3BD
Wales
Director NamePeter Wilson James
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1997)
RoleCompany Director
Correspondence Address75 Heol Llanishen Fach
Rhiwbina
Cardiff
South Glamorgan
CF4 6LB
Wales
Director NameJohn Lord
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1994)
RoleCompany Director
Correspondence AddressGardd Y Gegin
St Hilary
Vale Of Glamorgan
CF71 7DP
Wales
Director NameLord Ivor Seeward Richard
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 1997)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Pratt Walk
London
SE11 6AR
Director NameMr Kenneth Charles Scobie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPath Hill House Path Hill
Goring Heath
Reading
Berkshire
RG8 7RE
Director NameDavid Colin Temme
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Long Acre Court
Nottage
Porthcawl
Mid Glamorgan
CF36 3TJ
Wales
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameMr Gerald Arthur Williamson
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressHuckleberry
Llysworney
Cowbridge
Vale Of Glamorgan
CF71 7NQ
Wales

Location

Registered Address53-54 Brook's Mews
London
W1Y 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
16 December 1997Application for striking-off (1 page)
17 November 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
24 July 1997Director's particulars changed (1 page)
28 May 1997Director resigned (2 pages)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 July 1996Return made up to 11/07/96; full list of members (10 pages)
22 June 1996Director resigned (1 page)
20 June 1996Company name changed world trade centre wales LIMITED\certificate issued on 21/06/96 (2 pages)
12 March 1996Director resigned (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 August 1995Return made up to 11/07/95; full list of members (18 pages)
24 July 1995Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS (1 page)