Company NameBesres Campus Eighteen Plc
Company StatusDissolved
Company Number02650039
CategoryPublic Limited Company
Incorporation Date30 September 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(3 years after company formation)
Appointment Duration29 years, 6 months
RoleManaing Director Slp
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusCurrent
Appointed30 October 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameMr Martin John Angel
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Lincoln Avenue
London
SW19 5JT
Director NameMr Huw Allan Colwyn Foulkes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Surveyor
Correspondence AddressEast Wing
Lavendon Grange
Olney
Buckinghamshire
Mk46
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Accountant
Correspondence Address16 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameRoy Denton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Correspondence Address248 Pickhurst Rise
West Wickham
Kent
BR4 0AX
Director NameJohn David Alexander McWilliam
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleUniversity Administrator
Correspondence AddressThe Old Manor House Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DB
Secretary NameJohn Charles Wallace
NationalityBritish
StatusCurrent
Appointed30 April 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address35 Hastings Road
Pembury
Tunbridge Wells
Kent
TN2 4PB
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration1 day (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleAssistant Md Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleAssistant Md Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr Michael Drayson Bridges Webb
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1995)
RoleChartered Surveyor
Correspondence AddressOld Hamlash
Frensham
Farnham
Surrey
Director NameMr David Harold Adamson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleManaging Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleManaging Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ

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 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 January 2000Dissolved (1 page)
4 October 1999Liquidators statement of receipts and payments (5 pages)
4 October 1999Return of final meeting in a members' voluntary winding up (4 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Declaration of solvency (4 pages)
17 July 1997Appointment of a voluntary liquidator (1 page)
17 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
8 May 1997Auditor's resignation (2 pages)
30 October 1996Return made up to 30/09/96; no change of members (13 pages)
9 September 1996Full accounts made up to 31 May 1996 (13 pages)
16 July 1996New director appointed (3 pages)
16 July 1996Director resigned (1 page)
21 April 1996Director's particulars changed (1 page)
15 November 1995Full accounts made up to 31 May 1995 (16 pages)
30 October 1995Return made up to 30/09/95; full list of members (18 pages)
16 August 1995New director appointed (6 pages)
16 June 1995Director resigned;new director appointed (6 pages)
7 June 1995Director resigned;new director appointed (2 pages)