Company NameAcademic Centres Besres Plc
Company StatusDissolved
Company Number02334710
CategoryPublic Limited Company
Incorporation Date12 January 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin John Angel
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Lincoln Avenue
London
SW19 5JT
Director NameMr Andrew Harwood Woods
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Church Way
Weston Favell
Northampton
NN3 3BT
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(5 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusCurrent
Appointed30 October 1994(5 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleManaging Director Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleManaging Director Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleMamging Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 1996Liquidators statement of receipts and payments (8 pages)
5 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
5 October 1995Full accounts made up to 31 March 1995 (17 pages)
7 August 1995Declaration of solvency (10 pages)
7 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 August 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Return made up to 16/05/95; change of members (16 pages)