23 Newport Road
Eccleshall
Staffordshire
ST21 6BE
Director Name | Rachel Murphy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 February 2009) |
Role | Venture Capitalist |
Correspondence Address | 47 The Avenue Kew Richmond TW9 2AL |
Secretary Name | Mr David Norman Rimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield 23 Newport Road Eccleshall Staffordshire ST21 6BE |
Director Name | Bruce Anthony Ursell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1993) |
Role | Banker |
Correspondence Address | 19a Roundwood Park Harpenden Hertfordshire AL5 3AQ |
Director Name | John Jacques Silvin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1993) |
Role | Banker |
Correspondence Address | 5 Chemin Du Parc 1297 Founex Foreign |
Director Name | Ian Christopher McAndrew |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 3 Frank Dixon Close Dulwich London SE21 7BD |
Director Name | Gregory Gareth Unsworth Davis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 November 1992) |
Role | Information Technology Director |
Correspondence Address | 58 Englewood Road London SW12 9NY |
Secretary Name | Ian Christopher McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 3 Frank Dixon Close Dulwich London SE21 7BD |
Secretary Name | Philip Wilson Arkless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1994) |
Role | Secretary |
Correspondence Address | 68 Windermere Avenue Basingstoke Hampshire RG22 5JH |
Director Name | Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Director Name | Dr Peter John Hall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1997) |
Role | Group Chairman |
Correspondence Address | Clavering Hall Stortford Road Clavering Saffron Walden Essex CB11 4PG |
Director Name | Brian Alfred Dodds |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 1996) |
Role | Corporate Affairs Director |
Correspondence Address | 4 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Brian Alfred Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 August 1994) |
Role | Corporate Affairs Director |
Correspondence Address | 4 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Francis Joseph Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Torrington Drive Potters Bar Hertfordshire EN6 5HS |
Director Name | Ronald James West |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 65 Cherry Orchard Southminster Essex CM0 7HE |
Director Name | David Lindsay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 92 Sandringham Road Watford Hertfordshire WD24 7BE |
Director Name | Clement Trevor Wheatley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2000) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | Plas-Y-Bryn Llanfair Road Newtown Powys SY16 3JY Wales |
Director Name | Geoffrey Alan Withrington |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2000) |
Role | Chief Executive |
Correspondence Address | Martins Thakeham Pulborough West Sussex RH20 3EP |
Director Name | Mr Peter David Leigh Mottershead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Red Barn House Red Barn Drive Leavenheath Colchester Essex CO6 4UW |
Director Name | Mr Peter David Leigh Mottershead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Red Barn House Red Barn Drive Leavenheath Colchester Essex CO6 4UW |
Director Name | Mr Antony Clive Parsell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blacksmith Close Bishops Stortford Hertfordshire CM23 4GB |
Director Name | BCMB Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1994) |
Correspondence Address | Kings House 36/37 King Street London EC2V 8BH |
Director Name | Stock Group Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 26 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 1994) |
Correspondence Address | 16 St Helens Place London EC3A 6DR |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
12 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 July 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Appointment of a voluntary liquidator (1 page) |
18 July 2007 | Declaration of solvency (3 pages) |
18 July 2007 | Resolutions
|
15 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: hall road maldon essex CM9 4LA (1 page) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | Director resigned (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
18 September 2006 | Full accounts made up to 31 May 2006 (12 pages) |
1 September 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 31 May 2005 (11 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
30 November 2004 | Full accounts made up to 31 May 2004 (11 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
18 September 2003 | Company name changed bcmb private clients LIMITED\certificate issued on 18/09/03 (2 pages) |
6 August 2003 | Ad 30/05/03--------- £ si 1@1=1 £ ic 15845624/15845625 (2 pages) |
6 August 2003 | Particulars of contract relating to shares (4 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Resolutions
|
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 31 May 2002 (12 pages) |
22 July 2002 | Director's particulars changed (1 page) |
16 May 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members
|
12 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
13 March 2001 | Auditor's resignation (1 page) |
24 January 2001 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 32/38 scrutton street london EC2A 4RQ (1 page) |
23 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
20 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: hall road maldon essex CM9 7LA (1 page) |
6 July 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Director resigned (1 page) |
21 May 1998 | Auditor's resignation (1 page) |
12 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Full accounts made up to 31 May 1997 (13 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
19 June 1997 | Director resigned (1 page) |
20 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
11 October 1996 | Director resigned (1 page) |
15 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Particulars of mortgage/charge (7 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (17 pages) |
27 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
5 October 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
20 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
25 March 1994 | Memorandum and Articles of Association (59 pages) |
23 January 1990 | Memorandum and Articles of Association (67 pages) |
1 March 1989 | Company name changed bcmb brokers LIMITED\certificate issued on 02/03/89 (2 pages) |
13 September 1988 | Incorporation (9 pages) |