Company NameBritel (MAM) Nominees Limited
Company StatusDissolved
Company Number02393183
CategoryPrivate Limited Company
Incorporation Date7 June 1989(34 years, 11 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Marchant
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(6 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 21 May 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Cedar Avenue
Whitton
Middlesex
TW2 7HD
Director NameColin Charles Hartridge- Price
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 21 May 2008)
RolePension Scheme Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Newnham
Hook
Hampshire
RG27 9NW
Secretary NameColin Charles Hartridge- Price
NationalityBritish
StatusClosed
Appointed01 February 1996(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 21 May 2008)
RolePension Scheme Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Newnham
Hook
Hampshire
RG27 9NW
Director NameMr Ralph Mason Bunnage
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1995)
RoleRetired
Correspondence Address28 Hartland Way
Morden
Surrey
SM4 5QN
Director NameSir Douglas Morpeth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Chairman
Correspondence AddressWinterden House
Shamley Green
Guildford
Surrey
GU5 0UD
Director NameRobert Alan Padgett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1992)
RoleDirector Of Finance
Correspondence AddressFishers Cottage Mill Hill
Lawford
Manningtree
Essex
CO11 2JY
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleConsultant
Correspondence AddressRiverlea
The Warren
Mapledurham Caversham
Berkshire
RG4 7TQ
Director NameMr Andrew Richard Threadgold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5 Barnsbury Street
London
N1 1PW
Secretary NameMartin John Reed
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Cottage
211 Conkwell
Bradford On Avon
Wiltshire
BA15 2JF
Director NameMartin John Reed
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1996)
RolePension Fund Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Cottage
211 Conkwell
Bradford On Avon
Wiltshire
BA15 2JF
Director NameSir James Douglas Spooner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address52 Clarendon Road
London
W11 2HH
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2001)
RoleChief Executive
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameRoy John Bell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 1995)
RoleConsultant
Correspondence Address38 Wilmar Gardens
West Wickham
Kent
BR4 0LH
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameAnthony Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
CM23 1DJ
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS

Location

Registered AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
21 December 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
10 August 2007Return made up to 07/06/07; no change of members (8 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 August 2006Director's particulars changed (1 page)
28 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 June 2006Return made up to 07/06/06; full list of members (8 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (3 pages)
2 July 2005Return made up to 07/06/05; full list of members (8 pages)
20 May 2005Full accounts made up to 31 December 2004 (7 pages)
8 July 2004Full accounts made up to 31 December 2003 (7 pages)
5 July 2004Return made up to 07/06/04; full list of members (8 pages)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Full accounts made up to 31 December 2001 (6 pages)
11 February 2002New director appointed (4 pages)
25 January 2002Director resigned (1 page)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2000Location of register of members (1 page)
31 July 2000Return made up to 07/06/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: standon house 21 mansell street london E1 8AA (1 page)
12 May 2000Full accounts made up to 31 December 1999 (6 pages)
8 July 1999Return made up to 07/06/99; full list of members (11 pages)
21 April 1999Full accounts made up to 31 December 1998 (6 pages)
5 February 1999New director appointed (3 pages)
5 February 1999Director resigned (1 page)
7 July 1998Return made up to 07/06/98; full list of members (8 pages)
14 May 1998Director resigned (1 page)
20 April 1998Full accounts made up to 31 December 1997 (6 pages)
4 July 1997Return made up to 07/06/97; full list of members (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (6 pages)
4 March 1997Director's particulars changed (2 pages)
7 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
23 April 1996Location of register of members (1 page)
27 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 September 1995Secretary's particulars changed;director resigned (2 pages)
16 August 1995Director resigned (2 pages)
4 July 1995Return made up to 07/06/95; no change of members (20 pages)
7 April 1995Full accounts made up to 31 December 1994 (6 pages)