Company NameParsons Brown Management Services Limited
Company StatusDissolved
Company Number01982889
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 May 2001)
RoleChartered Engineer
Correspondence Address10 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 May 2001)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusClosed
Appointed31 December 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 May 2001)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameJohn Allan Cole
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleEngineer
Correspondence Address10 Edmund Close
Downend
Bristol
Avon
BS16 5EJ
Director NameGraham Curley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dove House Green
Weybridge
Surrey
KT13 9NE
Director NameMr Anthony Brian Hayward
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleEngineer
Correspondence AddressWestway School Lane
Barrow Gurney
Bristol
Avon
BS19 3RZ
Director NameGerald Alan Morgan Pritchard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleEngineer
Correspondence Address24 Old Church Road
Nailsea
Bristol
Avon
BS19 2ND
Director NameAlec Edward Weston
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleEngineer
Correspondence AddressThe Croft 39 Wellsway
Keynsham
Bristol
Avon
BS18 1HU
Secretary NameRalph Edward Sparkes
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressTarquin Brinsea Road
Congresbury
Bristol
Avon
BS19 5JF
Secretary NameRobert Anthony Swift
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHillcrest
68 St Marys Grove Nailsea
Bristol
BS19 2NJ

Location

Registered AddressBuchanan House
24-30 Holborn
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
21 July 2000Return made up to 06/07/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 October 1999Return made up to 06/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
12 February 1999New director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Return made up to 06/07/98; no change of members (4 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 September 1997Return made up to 06/07/97; no change of members (4 pages)
30 September 1997Director resigned (1 page)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 August 1996Return made up to 06/07/96; full list of members (6 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 April 1995Return made up to 06/07/94; no change of members (4 pages)