London
SW18 2SW
Secretary Name | Catherine ('Kasia') Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Alfriston Road London SW11 6NS |
Director Name | Alain Bataille |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2003(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Banker |
Correspondence Address | 47 Onslow Square London SW7 3LR |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Mr Anthony Granville Mallin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Highbury Hill London N5 1SU |
Secretary Name | Mrs Marion Rose Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | The Old Cottage 31 The Village Latimar Buckinghamshire HP5 1TZ |
Secretary Name | Maureen O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cleveland Square London W2 6DH |
Director Name | Alan William Webster Munro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 1998) |
Role | Banker |
Correspondence Address | 4 Staceys Meadow Elstead Godalming Surrey GU8 6BX |
Director Name | Anthony Gerard Curtin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 11 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1994) |
Role | Banker |
Correspondence Address | 42a Monkhams Drive Woodford Green Essex IG8 0LE |
Director Name | Mr Guido Giulio Fortunato Lombardo |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Atalian |
Status | Resigned |
Appointed | 11 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 October 1993) |
Role | Banker |
Correspondence Address | Flat 7 47 Bramham Gardens London SW5 0HG |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Secretary Name | Ian Stuart Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 28 Gatcombe Mews Ealing Common London W5 3HF |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 25a Danby Street East Dulwich London SE15 4BS |
Director Name | John Dallow Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 27 Thurleigh Road London SW12 8UB |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 May 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastern Terrace Brighton East Sussex BN2 1DJ |
Director Name | Stuart Rodwell Chandler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2003) |
Role | Executive Director |
Correspondence Address | Flat 3 11 Vine Street London EC1R 5DX |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,719 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 April 2006 | Dissolved (1 page) |
---|---|
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: group legal sg house 41 tower hill london EC3N 4SG (1 page) |
13 October 2004 | Declaration of solvency (3 pages) |
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
13 October 2004 | Resolutions
|
28 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
19 May 2004 | Director resigned (1 page) |
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 31/05/03; full list of members
|
4 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 July 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
27 March 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
27 March 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: sg house 41 tower hill london EC3N 4SG (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page) |
9 November 1998 | Director resigned (1 page) |
1 October 1998 | Company name changed broadgate investments LIMITED\certificate issued on 02/10/98 (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 05/06/98; full list of members (15 pages) |
22 April 1998 | Director resigned (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 June 1997 | Return made up to 05/06/97; full list of members (19 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 June 1996 | Return made up to 05/06/96; full list of members (16 pages) |
19 June 1995 | Return made up to 05/06/95; full list of members (18 pages) |
16 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |