Company NameThe Bank Relationship Consultancy Limited
Company StatusDissolved
Company Number02458486
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)
Previous NameBank Relationship Consultants Limited

Business Activity

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

Directors

Director NameAnthony Raymond De Caux
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(6 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleConsultant
Correspondence AddressSandals 29 Gander Hill
Haywards Heath
West Sussex
RH16 1QU
Director NameMr David Robert Middleton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(6 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Road
Sherington
Newport Pagnell
Buckinghamshire
MK16 9PB
Secretary NameDavid John Howland
NationalityBritish
StatusCurrent
Appointed03 December 1998(8 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address5 Hampton Way
East Grinstead
West Sussex
RH19 4SG
Director NameRoger Tristram
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleConsultant
Correspondence AddressBroadoaks
Dormans Park
East Grinstead
West Sussex
RH19 2ND
Director NameHeather Mary Parkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 1996)
RoleMother
Correspondence Address14 Beverley Road
Barnes
London
SW13 0LX
Director NameRichard Martin Parkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 1998)
RoleConsultant
Correspondence AddressWorth Farm
Worth
Kent
CT14 0DF
Secretary NameRichard Martin Parkinson
NationalityBritish
StatusResigned
Appointed10 November 1991(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 03 December 1998)
RoleCompany Director
Correspondence AddressWorth Farm
Worth
Kent
CT14 0DF
Director NameJan Mark Runiewicz
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 March 1997)
RoleConsultant
Correspondence AddressThe Oaks Guilsborough Hall
Guilsborough
Northampton
NN6 8PU
Director NameSimon Anthony Whitney Long
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2001)
RoleFinancial Consultant
Correspondence AddressWhitney Lodge
High Street
Arlesey
Bedfordshire
SG15 6SL
Director NameMr Alastair Stewart Winter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Half Moon Lane
London
SE24 9JX
Secretary NameGeoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed16 April 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 1998)
RoleSolicitor
Correspondence AddressBrackenmead Lower Broad Oak
West Hill
Ottery St Mary
Devon
EX11 1XH
Director NameGeoffrey Bruce Frank Henney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2001)
RoleConsultant
Correspondence AddressBraeside The Street
Ashfield Cum Thorpe
Stowmarket
Suffolk
IP14 6LX

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£89,497
Cash£1,669
Current Liabilities£424,489

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2002Statement of affairs (9 pages)
28 October 2002Appointment of a voluntary liquidator (1 page)
9 October 2002Registered office changed on 09/10/02 from: borneo house 62-63 mark lane london EC3R 7NQ (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 10/11/01; full list of members (7 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
18 July 2001Secretary's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000New director appointed (2 pages)
11 July 2000New director appointed (3 pages)
27 June 2000Registered office changed on 27/06/00 from: 17 st helen`s place bishopsgate london EC3A 6DG (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Return made up to 10/11/99; full list of members (7 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
9 December 1998Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
(8 pages)
9 December 1998New secretary appointed (2 pages)
17 June 1998Director resigned (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1997Director's particulars changed (1 page)
22 April 1997Director resigned (1 page)
2 December 1996Return made up to 10/11/96; full list of members (8 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
13 April 1996Director resigned (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
1 March 1996Company name changed bank relationship consultants li mited\certificate issued on 04/03/96 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: longcroft house victoria avenue bishopsgate london EC2M 4NS (1 page)
8 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1995Return made up to 10/11/95; full list of members (6 pages)