London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2005(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 May 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1993) |
Role | Chartered Accountant |
Correspondence Address | The Birches London Road Hitchin Herts SG4 9ET |
Director Name | Brian Stanley Page Gent |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 1994) |
Role | Banker |
Correspondence Address | Greenacres Framfield Uckfield East Sussex TN22 5PN |
Director Name | John Heasman Bradley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 1997) |
Role | Banker |
Correspondence Address | Spinners Welle Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Stephen James Mousley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 May 1997) |
Role | Group Head Of It |
Correspondence Address | 10 Saint Pauls Hill Winchester Hampshire SO22 5AB |
Director Name | Mr Andrew David Willis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1998) |
Role | Tax Consultant |
Correspondence Address | Squirrel Lodge Blundell Lane Bursledon Southampton Hampshire SO31 1AA |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 2002(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2005) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2008 | Application for striking-off (1 page) |
6 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (12 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Full accounts made up to 30 April 2005 (11 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
17 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
9 March 2005 | New director appointed (5 pages) |
8 March 2005 | Director resigned (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
23 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
30 May 2003 | Auditor's resignation (2 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
18 April 2002 | Company name changed union discount equipment finance LIMITED\certificate issued on 18/04/02 (2 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
10 August 2001 | Secretary resigned (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
4 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
10 March 1999 | Full accounts made up to 31 December 1997 (11 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 March 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 November 1997 | Director's particulars changed (1 page) |
21 July 1997 | New director appointed (1 page) |
21 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 22/02/97; no change of members (9 pages) |
19 January 1997 | Director's particulars changed (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
25 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
5 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
10 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
6 September 1995 | Full accounts made up to 30 September 1994 (12 pages) |