Company NameBumperlane Limited
Company StatusDissolved
Company Number02009653
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusCurrent
Appointed31 March 1994(7 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(8 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(8 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(8 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Secretary NameMr Peter Michael Beckwith
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NameMr Roderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1994)
RoleDevelopment Executive
Correspondence Address47 Balmoral Gardens
Windsor
Berkshire
SL4 3SG
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed05 November 1992(6 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameMr Nicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 24 March 1994)
RoleChartered Surveyor
Correspondence AddressUpperfold Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 1995)
RoleDevelopment Executive
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 1999Dissolved (1 page)
17 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
23 January 1996New director appointed (4 pages)
18 January 1996Ex/res 22/12/95 liq's powers (1 page)
18 January 1996Declaration of solvency (3 pages)
18 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 1996Appointment of a voluntary liquidator (1 page)
28 December 1995Full accounts made up to 31 December 1994 (12 pages)
10 August 1995Return made up to 30/07/95; full list of members (22 pages)
15 March 1995Director resigned;new director appointed (5 pages)