Company NameBT Alex. Brown & Sons Limited
DirectorDavid Dorian Oliver Keen
Company StatusDissolved
Company Number01927912
CategoryPrivate Limited Company
Incorporation Date2 July 1985(38 years, 10 months ago)
Previous NameAlex Brown & Sons Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameAdam Paul Rutherford
NationalityBritish
StatusCurrent
Appointed01 April 2000(14 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameDavid Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Correspondence Address20 Waldegrave Park
Twickenham
Middlesex
TW1 4TQ
Director NameClinton Riggs Daly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 November 1998)
RoleInvestment Banker
Correspondence Address102 Churchwardens Road
Baltimore
Maryland 21212
Irish
Director NameBenjamin Howell Griswold Iv
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 November 1998)
RoleInvestment Banker
Correspondence Address2838 Butler Road
Glyndon
Maryland
21071
Director NameAlvin Bernard Krongard
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleInvestment Banker
Correspondence Address1400 West Seminary Road
Lutherville
Maryland 21093
United States
Director NameMayo A Shattuck Iii
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 November 1998)
RoleInvestment Banker
Correspondence Address905 Drohomer Place
Baltimore
Maryland 21210
Irish
Secretary NameDaniel Edward McIntyre
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address103 St Johns Road
Baltimore
Maryland
21210
Director NameBeverly Lee Wright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1993(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1998)
RoleInvestment Banker
Correspondence Address3919 Butler Road
Reistertown
Maryland
21136
Director NamePeter Feeney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 November 1998(13 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 July 1999)
RoleCompany Director
Correspondence Address27 Alexandra Road
London
W4 1AX
Director NameAndrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2001)
RoleAccountant
Correspondence AddressChandlers Lower Ham Road
Elstead
Godalming
Surrey
GU8 6HQ
Director NameMr Nicholas Dudley Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2001)
RoleBanker
Correspondence Address105 Tattenham Cres
Epsom Downs
Surrey
KT18 5NY
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2001)
RoleDirector And Compliance Office
Correspondence Address5 Rutland Lodge
Clifton Road Wimbledon Village
London
SW19 4QZ
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed06 November 1998(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed12 November 1999(14 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£7,743,822
Cash£6,765,079
Current Liabilities£792,385

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2005Dissolved (1 page)
14 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2005Director's particulars changed (1 page)
17 May 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Registered office changed on 15/11/01 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
12 November 2001Declaration of solvency (3 pages)
12 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2001Res re specie (1 page)
12 November 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (3 pages)
29 May 2001Return made up to 30/04/01; full list of members (5 pages)
2 April 2001Director resigned (1 page)
23 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/03/01
(1 page)
16 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
8 January 2001Director's particulars changed (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 June 2000New secretary appointed (2 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
2 December 1999Return made up to 15/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
22 July 1999Full accounts made up to 31 December 1998 (15 pages)
19 January 1999Director resigned (1 page)
19 January 1999Return made up to 31/12/98; full list of members (9 pages)
15 January 1999Company name changed alex brown & sons LIMITED\certificate issued on 18/01/99 (3 pages)
2 December 1998New director appointed (2 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1998New director appointed (2 pages)
25 November 1998New director appointed (3 pages)
23 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: austin friars house 2-6 austin friars london EC2N 2HE (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (15 pages)
1 June 1998Director resigned (1 page)
26 February 1998Return made up to 31/12/97; no change of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
11 July 1996Auditor's resignation (2 pages)
23 June 1996Full accounts made up to 31 December 1995 (16 pages)
29 November 1995Registered office changed on 29/11/95 from: ferngate house 14 philpot lane london EC2 (1 page)
30 May 1995Full accounts made up to 31 December 1994 (15 pages)
2 July 1985Incorporation (21 pages)