Company NameBmb-H Limited
Company StatusDissolved
Company Number02145569
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameShaikh Ali Jarrah Al-Sabah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityKuwaiti
StatusCurrent
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleBanker
Correspondence AddressHouse No 9 Street 22 Block 186
Entrance 4
Bayan Area
Kut
Director NameAlbert Issa Kittaneh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 1993(5 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressPO Box 797
Manama
Foreign
Bahrain
Director NameAbdul Aziz Abdul Malik
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBahraini
StatusCurrent
Appointed21 June 1993(5 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressBuilding 1206
Street 1349
Manama
Muharras 213
Bahrain
Secretary NameAbdul Aziz Abdul Malik
NationalityBahraini
StatusCurrent
Appointed31 October 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleBanker
Correspondence AddressBuilding 1206
Street 1349
Manama
Muharras 213
Bahrain
Director NameShaikh Ahmed Al-Abdulla Al-Ahmed Al-Sabah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityKuwaiti
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1997)
RoleBanker
Correspondence AddressAl Maseela
Kuwait
Director NameDavid Leslie Dale
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1995)
RoleBanker
Correspondence AddressHerons Head Farm
Mynthurst
Leigh
Surrey
RH2 8QD
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameMr Robert Charles Orlando Hellyer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Secretary NameMr Robert Charles Orlando Hellyer
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameJean Takchi
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressPO Box 797
Manama
Bahrain
Foreign
Director NameRodney Frank Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed10 December 1996(9 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 1997)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB

Location

Registered Address40 Queen Street
London
EC4R 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£406,905
Cash£60,495
Current Liabilities£43,109

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2004Dissolved (1 page)
26 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
5 September 2001O/C - replacement of liquidator (11 pages)
5 September 2001Appointment of a voluntary liquidator (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
21 August 2000O/C liq ipo (7 pages)
20 March 2000Declaration of solvency (3 pages)
20 March 2000Appointment of a voluntary liquidator (1 page)
20 March 2000Res re:specie (1 page)
20 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1999Accounts made up to 31 December 1997 (12 pages)
16 April 1999Return made up to 31/12/98; full list of members (6 pages)
16 April 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/97; full list of members (7 pages)
31 December 1998Director's particulars changed (1 page)
3 December 1998New secretary appointed (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Location of register of members (1 page)
10 November 1998Secretary resigned (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 January 1998Accounts made up to 31 December 1996 (12 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
21 February 1997Accounts made up to 31 December 1995 (11 pages)
30 January 1997Return made up to 31/12/96; full list of members (10 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
17 April 1996Return made up to 31/12/95; full list of members (10 pages)
27 October 1995Accounts made up to 31 December 1994 (11 pages)
14 August 1995Registered office changed on 14/08/95 from: 30 queen annes gate london SW1H 9AL (1 page)
21 April 1995Director resigned;new director appointed (6 pages)
9 April 1995Director resigned;new director appointed (4 pages)