Company NameBurlington Financial Management Limited
DirectorsIan Marshall and Michael David Conway
Company StatusDissolved
Company Number02259012
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Secretary NameLynn Maria Beever
NationalityBritish
StatusCurrent
Appointed27 February 1991(2 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 12 months
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameJeremy Richard Arnold
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1991)
RoleInsurance Broker
Correspondence Address8 Green Meadows
Dymchurch
Romney Marsh
Kent
TN29 0JS
Director NameAlan Edward North
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1991)
RoleInsurance Broker
Correspondence AddressThe Lodge
Blackhouse Hill
Hythe
Kent
CT21 5UR
Director NameKeith John Rawlings
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1991)
RoleInsurance Broker
Correspondence AddressSummerhayes
Cliff Road
Hythe
Kent
CT21 5XQ
Director NameKeith Leslie Riddalls
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1991)
RoleInsurance Broker
Correspondence AddressBay Trees 10 Welson Road
Folkestone
Kent
CT20 2NW
Director NameStephen Gordon Robert Rodgers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 11 months after company formation)
Appointment Duration-40 years, 2 months (resigned 14 July 1951)
RoleInsurance Broker
Correspondence Address5 St Marys Road
New Romney
Kent
TN28 8JB
Secretary NameKeith Leslie Riddalls
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 27 February 1991)
RoleCompany Director
Correspondence AddressBay Trees 10 Welson Road
Folkestone
Kent
CT20 2NW
Director NameDennis Curtis Millwater
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleFinancial Consultant
Correspondence AddressThe Shieling
32 Harkness Drive
Canterbury
Kent
CT2 7RW

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 1998Dissolved (1 page)
21 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (6 pages)
3 November 1995Registered office changed on 03/11/95 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
20 July 1995Liquidators statement of receipts and payments (12 pages)