Company NameBesres Forty Plc
DirectorsMichael Probin and Simon McClean
Company StatusDissolved
Company Number02627789
CategoryPublic Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Probin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleDeputy Bes Manager
Correspondence AddressFlat 2
58 Dunsmure Road
London
N16 5PR
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusCurrent
Appointed08 November 1994(3 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(4 years after company formation)
Appointment Duration28 years, 9 months
RoleManaging Director
Correspondence Address8 Evesham Court
67 Queens Road
Richmond
Surrey
TW10 6HJ
Director NameDavid Charles Bays
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address15 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1995)
RoleMd 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 Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 March 1997Dissolved (1 page)
28 December 1995Appointment of a voluntary liquidator (2 pages)
28 December 1995Declaration of solvency (6 pages)
28 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 August 1995Director resigned;new director appointed (6 pages)
1 May 1995Director resigned;new director appointed (8 pages)