Company NameBellsouth International Limited
Company StatusDissolved
Company Number02505620
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 10 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 NameJeffrey Paige Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 1995(5 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address9785 Foxworth Drive
Alpheretta
Georgia
30202
Secretary NameFrederick Keach Heller
NationalityAmerican
StatusCurrent
Appointed23 June 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleLawyer
Correspondence Address16 Grosvenor Crescent Mews
London
SW1X 7EX
Director NameMichael Jeffrey Kramer
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address2665 Waterford Park Drive
Lawrenceville
Georgia Ga 30044
Foreign
Director NameDonna Kay McIntyre
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address1306 Einburn Drive
East Point
Georgia Ga 30344
Foreign
Director NameDonna Marie Willey
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressPO Box 190256
Atlanta
Georgia Ga 31119
Foreign
Director NamePhilip Bramwell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1995)
RoleCompany Executive
Correspondence AddressAvenue Des Ajones 11
Brussels 1150
Foreign
Director NameMr John William Darkin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 December 1993)
RoleCompany Executive
Correspondence Address"Willo Bank" 6 Park Avenue
Wraysbury
Staines
Middlesex
TW19 5ET
Director NameAnne Kane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1995)
RoleCompany Executive
Correspondence AddressRue Souveraine 24
Brussels 1050
Foreign
Director NameJohn McCue
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1995)
RoleCompany Executive
Correspondence Address445 Pineland Road Nw
Atlanta Georgia 30342
Foreign
Secretary NameMr Jefferson Davis Jr
NationalityAmerican
StatusResigned
Appointed17 December 1991(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 1997)
RoleCompany Director
Correspondence AddressSuite 2800
1100 Peach Tree Street
Atlanta
Georgia 80309
4503
Director NameMr Jefferson Davis Jr
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1997)
RoleLawyer
Correspondence AddressSuite 2800
1100 Peach Tree Street
Atlanta
Georgia 80309
4503
Director NameHubert Henry Hogeman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerica
StatusResigned
Appointed09 February 1995(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressSuite 400
1100 Peachtree Street
N E Atlanta
3030945
Georgia
Secretary NameRichard Paul Keck
NationalityAmerican
StatusResigned
Appointed09 February 1995(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 1995)
RoleSecretary
Correspondence AddressHolmesdale Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Secretary NameKeith Terry Ott
NationalityBritish
StatusResigned
Appointed19 December 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU
Director NameFrederick Keach Heller
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2000)
RoleLawyer
Correspondence Address16 Grosvenor Crescent Mews
London
SW1X 7EX

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,438
Cash£2,372

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2002Dissolved (1 page)
4 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2001Registered office changed on 13/07/01 from: 68 pall mall london SW1Y 5ES (1 page)
12 July 2001Appointment of a voluntary liquidator (1 page)
12 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2001Declaration of solvency (4 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
8 March 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 31 December 1998 (9 pages)
4 July 1999Full accounts made up to 31 December 1997 (9 pages)
13 January 1999Return made up to 17/12/98; no change of members (4 pages)
11 July 1997New secretary appointed;new director appointed (3 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
19 June 1997Full accounts made up to 31 December 1995 (9 pages)
19 June 1997Full accounts made up to 31 December 1996 (8 pages)
9 January 1997Return made up to 17/12/96; full list of members (6 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)