Company NameButtress Rubin Whiting Financial Services Limited
Company StatusDissolved
Company Number02152758
CategoryPrivate Limited Company
Incorporation Date5 August 1987(36 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Kevin Ashley Christopher Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(3 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleFinancial Consultant
Correspondence Address2 Caperway Cottages
Oxted
Surrey
RH8 9NX
Director NameMr Kenneth John Eckford-Sober
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(3 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleFinancial Consultant
Correspondence Address2 Cockshot Road
Reigate
Surrey
RH2 7HD
Director NameMr Michael David Tomkins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(3 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Sandlands Road
Walton On The Hill
Surrey
KT20 7XA
Secretary NameMr Michael David Tomkins
NationalityBritish
StatusCurrent
Appointed26 March 1991(3 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sandlands Road
Walton On The Hill
Surrey
KT20 7XA

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1990 (33 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 October 2001Dissolved (1 page)
17 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Liquidators statement of receipts and payments (5 pages)
29 January 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Liquidators statement of receipts and payments (10 pages)