Company NameExactsave Limited
DirectorsMichael David Bear and Christopher Rait O'Neill Pearson
Company StatusDissolved
Company Number02155773
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 8 months ago)

Business Activity

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

Directors

Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(7 years after company formation)
Appointment Duration29 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(7 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed15 January 1996(8 years, 5 months after company formation)
Appointment Duration28 years, 3 months
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1994)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameMr James Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Anchorage
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Director NameRoderic Harry Woolley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 July 1994)
RoleChartered Accountant
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1994)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(7 years after company formation)
Appointment Duration9 months (resigned 09 June 1995)
RoleManagement Accountant
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1996)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 1998Dissolved (1 page)
8 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Registered office changed on 26/07/96 from: third floor devonshire house mayfair place london W1X 5FH (1 page)
25 July 1996Declaration of solvency (3 pages)
25 July 1996Appointment of a voluntary liquidator (1 page)
25 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 243 knightsbridge london SW7 1DN (1 page)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
16 October 1995Return made up to 30/07/95; full list of members (22 pages)
11 October 1995Director resigned;new director appointed (6 pages)