Company NameNc Brp Plc
Company StatusDissolved
Company Number02300588
CategoryPublic Limited Company
Incorporation Date28 September 1988(35 years, 7 months ago)
Previous NameBanner Residential Properties Plc

Business Activity

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

Directors

Director NameMichael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(7 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1/34 Harcourt Terrace
London
SW10 9JR
Director NameAlastair James Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(7 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleSolicitor
Correspondence AddressPitfar Lodge
Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland
Director NameEric Hugh Ross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(7 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Correspondence Address2 Walton Avenue
Newton Mearns
Glasgow
G77 6ET
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusCurrent
Appointed27 February 1996(7 years, 5 months after company formation)
Appointment Duration28 years, 2 months
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameGerald Aincough Wright
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 1994)
RoleChairman
Correspondence AddressTinkerfield Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameMr Patrick Edward Way
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 1994)
RoleSolicitor
Correspondence Address3 Belvedere Drive
Wimbledon
London
SW19 7BX
Director NameMrs Lorraine Mary Channer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Godington
Bicester
Oxfordshire
OX26 9AF
Director NameMr Peter Stewart Billings
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 1994)
RoleChartered Surveyor
Correspondence AddressClaremont Crowbrook Road
Askett
Princes Risborough
Buckinghamshire
Secretary NameMr David William Downham
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address89 Potters Lane
Burgess Hill
West Sussex
RH15 9JL
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusResigned
Appointed04 August 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Director NameMr Simon Kennedy Funnell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRaubon
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameEdward McEwan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1994)
RoleSurveyor
Correspondence Address23 Todd Close
Holmer Green
High Wycombe
Buckinghamshire
HP15 6UX
Director NameProf Michael Hannam Key
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 1994)
RoleResearch Physicist
Correspondence AddressMarkham House Orchard Gardens
West Challow
Wantage
Oxfordshire
OX12 9TL
Director NameMr Stuart Roy Michael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameTracey Margaret Ginn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1998)
RoleSolicitor
Correspondence Address1 Crown Terrace
Dowanhill
Glasgow
G12 1UZ
Scotland

Location

Registered Address31 Sackville Street
London
W1X 1DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 April 2002Bona Vacantia disclaimer (1 page)
26 May 1998Dissolved (1 page)
27 April 1998Director resigned (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
15 April 1996New director appointed (3 pages)
7 March 1996Registered office changed on 07/03/96 from: 31 sackville street lonodn W1X 1DB (1 page)
4 March 1996Registered office changed on 04/03/96 from: riverside house riverside holtspur lane wooburn green high wycombe bucks HP10 0AU (1 page)
4 March 1996Secretary resigned (4 pages)
4 March 1996Director resigned (1 page)
4 March 1996New director appointed (1 page)
4 March 1996New secretary appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
27 February 1996Company name changed banner residential properties pl c\certificate issued on 27/02/96 (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (15 pages)