Broom
Biggleswade
Bedfordshire
SG18 9NL
Director Name | Aldo Gaetan Galea |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 December 2008) |
Role | Head Of Treasury |
Correspondence Address | 12 Taylors Field Dullingham Newmarket Suffolk CB8 9XS |
Director Name | Mr Nicholas Anthony Charles Wood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British/Usa |
Status | Closed |
Appointed | 27 September 2001(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 December 2008) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Castelnau London SW13 9ET |
Director Name | Mr James John Cunningham |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2000) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 12 Northumberland Road New Barnet Barnet Hertfordshire EN5 1ED |
Director Name | Mr Ivor William Davies |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 1991) |
Role | Solicitor |
Correspondence Address | 8 Alverstone Road London NW2 5JT |
Director Name | Mr Patrick Augustine Coleman |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 1991) |
Role | Retired Psychiatric Nurse |
Correspondence Address | 37 Charteris Road Kilburn London NW6 7EY |
Director Name | Mrs Daphne Diana Clark |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 1991) |
Role | Housing Association Director |
Correspondence Address | 3 Belgrave Road Barnes London SW13 9NS |
Director Name | Mr Michael Bolger |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Hoodcote Gardens Winchmore Hill London N21 2NE |
Director Name | Mr James Christopher Alexander |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 1991) |
Role | Life Insurance Agent |
Correspondence Address | 26 Ashgrove Road Goodmayes Ilford Essex IG3 9XE |
Secretary Name | John Frederick Frank Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 1 Oakleigh Grange Mount Park Road Harrow Middlesex HA1 3JU |
Director Name | Mr Wilfred Ivor Gammon |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 May 1996) |
Role | Retired |
Correspondence Address | 4 Coles Green Flat Coles Green Court Coles Green Road London Nw2 |
Director Name | Mr Trevor Morley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 March 2000) |
Role | Solicitor |
Correspondence Address | 24 Portsmouth Avenue Thames Ditton Surrey KT7 0RT |
Director Name | Mr David Sheppard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 March 2000) |
Role | Retired |
Correspondence Address | 27 Stapenhill Road Wembley Middlesex HA0 3JF |
Secretary Name | Wayne Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 9 Selsdon Road Wanstead London E11 2QF |
Director Name | Wayne Donaldson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2001) |
Role | HR Director |
Correspondence Address | 9 Selsdon Road Wanstead London E11 2QF |
Director Name | Peter Hibbert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Riverview Road London W4 3QH |
Director Name | Alan Chapman Tennock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2005) |
Role | Housing Association Director |
Correspondence Address | 59 Wickham Avenue North Cheam Surrey SM3 8DX |
Director Name | Mr Anthony Geoffrey Parkes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 28 Spring Gardens South Ascot Ascot Berkshire SL5 9DQ |
Registered Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2008 | Application for striking-off (1 page) |
29 April 2008 | Annual return made up to 31/03/08 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 December 2007 | Director resigned (1 page) |
24 May 2007 | Annual return made up to 31/03/07 (4 pages) |
10 April 2006 | Annual return made up to 31/03/06 (5 pages) |
28 March 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 April 2005 | Annual return made up to 31/03/05 (2 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: network house 10/12 neeld parade wembley hill road wembley middlesex HA9 6QU (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Annual return made up to 31/03/04
|
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
10 April 2003 | Annual return made up to 31/03/03 (5 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Re section 394 (1 page) |
11 June 2002 | Annual return made up to 31/03/02 (4 pages) |
13 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
11 April 2001 | Annual return made up to 31/03/01
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
13 July 2000 | Annual return made up to 31/03/00
|
21 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 April 1999 | Annual return made up to 31/03/99
|
28 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 April 1998 | Annual return made up to 31/03/98 (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 May 1997 | Annual return made up to 31/03/97
|
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 October 1996 | Minutes of agm (3 pages) |
13 April 1996 | Annual return made up to 31/03/96 (6 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 April 1995 | Annual return made up to 31/03/95 (6 pages) |