Company NamePrudential-Bache Capital Funding (Equities) Limited
Company StatusDissolved
Company Number01766988
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWilliam Nigel Henry Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Correspondence AddressHuddle Cottage
49 High Street
Old Oxted
Surrey
RH8 9LN
Director NameMr Geoffrey Gordon Lloyd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleOperations Executive
Country of ResidenceEngland
Correspondence Address19 Eglantine Road
London
SW18 2DE
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusCurrent
Appointed15 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHuddle Cottage
49 High Street
Old Oxted
Surrey
RH8 9LN
Director NameMr Stephen Leigh Massey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(11 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address66 Elsworthy Road
London
NW3 3BP
Director NameNicholas Hugh Chamberlen
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(8 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 13 April 1992)
RoleBanker
Correspondence AddressChurch Farm House
Berwick
Polegate
East Sussex
BN26 6SR
Director NameIan Geoffrey Hassett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 1995)
RoleManager
Correspondence Address49 Oakley Gardens
London
SW3 5QQ
Director NameGeoffrey Cooke Bunting
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1992(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 April 1995)
RoleStockholder
Correspondence Address97 Whitehall Court
London
SW1A 2EL
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(13 years after company formation)
Appointment Duration1 week, 4 days (resigned 06 December 1996)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
London
SW15 6UR

Location

Registered Address9 Devonshire Square
London
EC2M 4YL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End24 December

Filing History

17 February 1998Dissolved (1 page)
17 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1996Res re:specie (1 page)
13 December 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Return made up to 15/03/96; full list of members (8 pages)
24 August 1995Full accounts made up to 31 December 1994 (15 pages)
3 August 1995Director resigned;new director appointed (4 pages)
24 April 1995Director resigned (4 pages)
23 April 1995Return made up to 15/03/95; full list of members (16 pages)
18 October 1986Secretary resigned;director resigned (4 pages)
19 April 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1984New secretary appointed (1 page)