Company NameMBI Administration (London) Limited
Company StatusDissolved
Company Number02504199
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameShelfco (No. 501) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameTrevor Michael Bradley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration27 years, 10 months (closed 07 April 2020)
RoleManaging Director
Correspondence AddressGreenacres Salisbury Road
Chilmark
Salisbury
Wiltshire
SP3 5AH
Director NameJohn Paul Egan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration27 years, 10 months (closed 07 April 2020)
RoleSales Manager
Correspondence Address11 Cross Moor Close
Silsden
Keighley
West Yorkshire
BD20 0BZ
Director NameMr Rory Everett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration27 years, 10 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address4 Fairview
Newbury
Berkshire
RG14 6JS
Director NameMr Richard George Lailey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration27 years, 10 months (closed 07 April 2020)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address2 River Way
Twickenham
Middlesex
TW2 5JP
Director NameVincent Edward Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration27 years, 10 months (closed 07 April 2020)
RoleInsurance Broker
Correspondence AddressCustersons
Ford End
Clavering
Essex
CB11 4PU
Secretary NameRory Mark Stuart Everett
NationalityBritish
StatusClosed
Appointed21 August 1993(3 years, 3 months after company formation)
Appointment Duration26 years, 7 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address4 Lingfield Road
Greenham
Newbury
Berkshire
RG14 7SE
Director NameJohn Cormac Hargreaves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(3 years, 4 months after company formation)
Appointment Duration26 years, 6 months (closed 07 April 2020)
RoleManaging Director
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Director NameMr John Robert Dockerill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1993)
RoleMarketing Consultant
Correspondence AddressThe Spinney Rectory Road
Oakley
Basingstoke
Hampshire
RG23 7ED
Director NameGraham Ashley Mills
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleSales Manager
Correspondence AddressLittle Orchard
Flexford Road, Christmas Pie
Guildford
Surrey
GU3 2EF
Director NameKevin David Pigott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 1993)
RoleFinancial Controller
Correspondence AddressFlat 4 Red Court
12 Westover Cliff Drive
Bournemouth
Dorset
BH4 8AA
Secretary NameKevin David Pigott
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressFlat 4 Red Court
12 Westover Cliff Drive
Bournemouth
Dorset
BH4 8AA

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year1993
Turnover£2,572,135
Gross Profit-£1,144,513
Net Worth-£1,269,868
Current Liabilities£2,083,677

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page)
5 December 1995Registered office changed on 05/12/95 from: 246 bishopsgate london EC2M 4BP (1 page)
7 November 1994Appointment of a liquidator (1 page)