Company NameBesres Town And Gown Plc
Company StatusDissolved
Company Number02501563
CategoryPublic Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Drayson Bridges Webb
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Correspondence AddressOld Hamlash
Frensham
Farnham
Surrey
Director NameAndrew John Pridell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address94 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusCurrent
Appointed30 October 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleAssistant Md
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleAssistant Md
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleManaging Director Slims
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 Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 January 1997Dissolved (1 page)
29 October 1996Return of final meeting in a members' voluntary winding up (3 pages)
29 October 1996Liquidators statement of receipts and payments (8 pages)
29 January 1996Full accounts made up to 30 June 1995 (17 pages)
20 December 1995Declaration of solvency (10 pages)
20 December 1995Appointment of a voluntary liquidator (2 pages)
20 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 August 1995New director appointed (6 pages)
5 June 1995Return made up to 30/04/95; change of members (18 pages)