Basingstoke
Hampshire
RG22 5JH
Director Name | BCMB Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Correspondence Address | Kings House 36/37 King Street London EC2V 8BH |
Director Name | Bruce Anthony Ursell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 April 1993) |
Role | Banker |
Correspondence Address | 19a Roundwood Park Harpenden Hertfordshire AL5 3AQ |
Secretary Name | Ian Christopher McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 3 Frank Dixon Close Dulwich London SE21 7BD |
Director Name | Stock Group Limited (Corporation) |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Status | Resigned |
Appointed | 05 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 April 1993) |
Correspondence Address | 19 Motcomb Street London SW1X 8LB |
Registered Address | C/O Ernst And Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,422,000 |
Cash | £2,240,000 |
Current Liabilities | £6,062,000 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 August 2003 | Dissolved (1 page) |
---|---|
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: c/o ernst & young rolls house 7 rolls building london EC4A 1NL (1 page) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (7 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Appointment of a voluntary liquidator (1 page) |
30 October 1995 | Return made up to 05/10/95; no change of members (8 pages) |