Company NameBroadwind Investments Limited
Company StatusDissolved
Company Number02049276
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleChairman/Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameReginald Keith Trevor Carter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleManaging Director Logistics Division
Correspondence Address4 Ashley Close
Sevenoaks
Kent
TN13 3AP
Director NameJuerg Markus Stuber
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed14 December 1992(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1993)
RoleVice Chairman Head Of Logistics
Correspondence AddressFlat 7
7 Curzon Street
London
W1 7FL
Director NameRudolf Gottfried Mueller
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed14 December 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleChairman & Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Terrace
Regents Park
London
NW1 4HS
Secretary NamePaul Edward Hare
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 December 1998)
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameMr Peter Richard Bennett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleManaging Director:Finance & Ac
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameMichael Jeffrey Willey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1997)
RoleManaging Director
Correspondence Address9 Prospect Close
Drayton Parslow
Buckinghamshire
MK17 0JB
Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1998)
RoleChief Executive Officer
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameJames McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1998)
RoleEusi/Head Of Support
Correspondence Address10 The Droveway
Haywards Heath
West Sussex
RH16 1LL
Director NameHansruedi Wolfensberger
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(10 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 1997)
RoleSvp Chief Information Officer
Correspondence AddressFlat 43 50 Kensington Gardens Square
London
W2 4BA
Director NameKeith Edginton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(10 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1997)
RoleBanker
Correspondence AddressFieldgate Redbourn Lane
Harpenden
Hertfordshire
AL5 2AZ
Director NameDerek Richard Tyler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1998)
RoleExecutive Dir Financial Report
Correspondence Address18 Dorin Court
Landscape Road
Warlingham
Surrey
CR6 9JT
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1998(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 1998)
RoleGeneral Counsel And Svp
Correspondence AddressScotts Lodge Main Road
Knockholt
Sevenoaks
Kent
TN14 7NX
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(11 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 December 1998)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameMr John Norrie Allan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(11 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1998)
RoleInvestment Banker
Correspondence Address139 Rosendale Road
Dulwich
London
SE21 8HE
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1998)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£281,111
Net Worth£50,458
Current Liabilities£6,197

Accounts

Latest Accounts30 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2002Dissolved (1 page)
24 June 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NE (1 page)
7 March 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Secretary resigned (1 page)
5 September 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
8 August 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 10 cornwall terrace london NW1 4QP (1 page)
4 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 1999Declaration of solvency (4 pages)
4 March 1999Appointment of a voluntary liquidator (1 page)
23 February 1999Full accounts made up to 30 December 1998 (10 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (8 pages)
1 February 1999New director appointed (6 pages)
1 February 1999New director appointed (7 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (5 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999New director appointed (7 pages)
1 February 1999New director appointed (5 pages)
1 February 1999Registered office changed on 01/02/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
8 December 1998Auditor's resignation (2 pages)
8 December 1998Minutes of meeting re auditors (3 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH (1 page)
10 May 1998Return made up to 08/04/98; full list of members (8 pages)
23 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
29 April 1997Return made up to 08/04/97; change of members (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996New director appointed (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Return made up to 08/04/96; no change of members (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 July 1995New director appointed (4 pages)
3 May 1995Return made up to 08/04/95; full list of members (16 pages)