Company NameBruncor Cable (U.K.) Limited
DirectorsWilliam David Anderson and Alan Christopher Bates
Company StatusDissolved
Company Number02533999
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam David Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed09 June 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence Address3 Fawcett Street
London
SW10 9HN
Director NameMr Alan Christopher Bates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Fair Mile
Henley-On-Thames
Oxfordshire
RG9 2JY
Secretary NameEdward Cameron Ringrose
NationalityBritish
StatusCurrent
Appointed14 December 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address98a Prince Of Wales Mansions
Prince Of Wales Drive Battersea
London
SW11 4BL
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 1992)
RoleSolicitor
Correspondence AddressDean Oak Farmhouse
Dean Oak Lane Leigh
Reigate
Surrey
RH2 8PX
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 1992)
RoleSolicitor
Correspondence AddressRoyex House
Aldermanbury Square
London
EC2V 7LD
Director NameMr Terence Carl Bird
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed13 February 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 1994)
RoleBusinessman
Correspondence Address21 Elizabeth Parkway
Renforth
New Brunswick E2h 1e7
Foreign
Director NameMr Arthur David Case
Date of BirthOctober 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed13 February 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1994)
RoleBusinessman
Correspondence Address19 Rothesay Park
PO Box 165
Rothesay
New Brunswick E0g 2w0
Foreign
Secretary NameMr Arthur David Case
NationalityCanadian
StatusResigned
Appointed13 February 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1994)
RoleBusinessman
Correspondence Address19 Rothesay Park
PO Box 165
Rothesay
New Brunswick E0g 2w0
Foreign
Director NameJohn Paul Allingham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 1994(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 June 1994)
RoleBusiness Executive
Correspondence Address21 Old Neck Road
Quisparnis
New Brunswick
E2G 1LS
Secretary NameMr Terence Carl Bird
NationalityCanadian
StatusResigned
Appointed28 April 1994(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 June 1994)
RoleCompany Director
Correspondence Address21 Elizabeth Parkway
Renforth
New Brunswick E2h 1e7
Foreign
Director NameEdward Peter Opgard Mercer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 09 June 1994)
RoleSolicitor
Correspondence Address33 Cluny Street
Lewes
East Sussex
BN7 1LN
Director NameLindsey Jane Catherine Mitchell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 09 June 1994)
RoleSolicitor
Correspondence AddressFlat 10 Cavendish Buildings
Gilbert Street
London
W1Y 1FB
Director NameMr James Burke O'Brien
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1994(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 1994)
RoleCable Television Executive
Correspondence Address7264 South Niagra Circle
Englewood
Colorado 80112
United States
Director NameMr Jeffrey Kyndon Phillips
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
3 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RB
Director NameJayne Lynda Stowell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1994(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 1994)
RoleBusiness Manager
Correspondence Address35 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jeanette Eden Britton
NationalityBritish
StatusResigned
Appointed09 June 1994(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 1994)
RoleCompany Director
Correspondence Address32 Chestnut Avenue
Esher
Surrey
KT10 8JF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressCedric House
8-9 East Harding Street
London
EC4A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 1996Dissolved (1 page)
14 March 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
12 March 1996Res re books (1 page)