Company NameCBH Limited
DirectorChristopher Matthew Robertson Pearson
Company StatusDissolved
Company Number02299335
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed31 March 1998(9 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(12 years after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Ronald Dennis Whyte
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence AddressOak Rise
193 Worlds End Lane
Chelsfield
Kent
BR6 6AT
Director NameCharles John Rustat Street
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleLloyds Insurance Broker
Correspondence AddressWitcham Fox Corner
Amport
Andover
Hampshire
SP11 8JB
Director NameSimon Gregory Wyville Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleLloyds Insurance Broker
Correspondence Address55 Gorst Road
London
SW11 6JB
Director NameThomas Charles Redmond
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 1996)
RoleLloyds Insurance Broker
Correspondence Address23 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Director NameNeil Keith Nimmo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleLloyds Insurance Broker
Correspondence AddressSpringwater Cottage 30 Leigh Road
Hildenborough
Tonbridge
Kent
TN11 9AB
Director NameAlan Roger Luff
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 June 1999)
RoleLloyds Insurance Broker
Correspondence AddressIvy House
The Green, Bearsted
Maidstone
Kent
ME14 4DN
Director NameClare June Lawrence
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1997)
RoleLloyds Insurance Broker
Correspondence Address6 Fitzwilliam Road
Clapham
London
SW4 0DN
Director NameGeorge Alan Jones
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleInsurance Technician
Correspondence Address49 Weigall Road
Lee
London
SE12 8HG
Director NameGareth Roger Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleLloyds Insurance Broker
Correspondence Address1 Belmont Road
Clapham Old Town
London
SW4 0BZ
Director NameDavid Elwyn Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 1993)
RoleFinancial Director
Correspondence AddressOrchards Farm House
Munstead Heath Road
Godalming
Surrey
GU8 4AR
Director NameMartin Henry Howell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleLloyds Insurance Broker
Correspondence AddressWalnut Tree Cross Farm
Chiddingstone Hoath
Edenbridge
Kent
TN8 7DB
Director NameJohn Marcus Howe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2000)
RoleLloyds Insurance Broker
Correspondence Address45 Walton Street
London
SW3 2HT
Director NameCharles James Trevenen Holland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 1994)
RoleLloyds Insurance Broker
Correspondence Address49 Eaton Terrace
London
SW1W 8TR
Director NamePeter John Hammond
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleInsurance Technician
Correspondence Address14 Linnet Avenue
Paddock Wood
North Tonbridge
Kent
TN12 6XH
Director NamePaul Roger Forster
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 1994)
RoleLloyds Insurance Broker
Correspondence Address20 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Director NameDavid Richard Stapylton Fairbank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleLloyds Insurance Broker
Correspondence AddressPerry Leigh Grove Road
Selling
Faversham
Kent
ME13 9RN
Director NameNuno De Brito E Cunha
Date of BirthJuly 1943 (Born 80 years ago)
NationalityPortuguese
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleLloyds Insurance Broker
Correspondence Address39 Evelyn Gardens
London
SW7 3BJ
Director NameChristopher William Batstone Cook
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleLloyds Insurance Broker
Correspondence Address45 Eland Road
London
SW11 5JX
Director NameMr Michael Gerald Cobb
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 June 1999)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence AddressRose Cottage
53 Forest Road
Loughton
Essex
IG10 1EE
Director NameCharles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleLloyds Insurance Broker
Correspondence AddressOsbourne House
7 South Bolton Gardens
London
SW5 0DH
Director NameMartin Ronald Bowers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBensington
9 Foxcombe Lane Horsington
Templecombe
Somerset
BA8 0DS
Director NameMr Stephen Douglas Ambidge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 September 2001)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameDonald Robert Walton
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c London Road
Brentwood
Essex
CM14 4NJ
Secretary NameHenry Francis Hatfield
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1995)
RoleInsurance Broker
Correspondence Address142 St Alphonsus Road
London
SW4 8BR
Director NameDavid John Carmichael
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1997)
RoleFinance Director
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address81 Beachs Drive
Chelmsford
CM1 2NJ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2004Dissolved (1 page)
28 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Registered office changed on 31/10/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
29 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2001Declaration of solvency (3 pages)
29 October 2001Appointment of a voluntary liquidator (2 pages)
11 April 2001Return made up to 31/03/01; full list of members (5 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
20 April 2000Return made up to 31/03/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1999Director resigned (1 page)
24 May 1999Return made up to 31/03/99; full list of members (10 pages)
15 April 1999Director resigned (1 page)
26 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/11/98
(1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Return made up to 04/04/98; full list of members (10 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
17 October 1997Director resigned (1 page)
13 October 1997Auditor's resignation (1 page)
28 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 1997Director resigned (1 page)
31 December 1996Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 July 1996Director's particulars changed (1 page)
26 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
9 April 1995Return made up to 04/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)