Company NameBrupex Holdings Limited
Company StatusDissolved
Company Number02652903
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusClosed
Appointed30 June 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed10 May 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 October 2002)
RoleManaging Director Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland
Director NameMr Samuel David Brooks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameAlan Jonathan Gaynor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address4a Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Secretary NameMiss Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed11 May 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressThe Old Post Office
Dunchurch
Rugby
Warwickshire
CV22 6NH
Director NameDr Peter Julian Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2000)
RoleExploration Director
Correspondence AddressSwallow Barns Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3BP
Director NameSteven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2000)
RoleExecutive Director Internation
Correspondence Address19 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed16 November 1999(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(8 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Director NameRoberto Borgognoni
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVia Bono Di Savoia 21
27100 Pavia
Italy
Director NamePietro Locatelli
Date of BirthAugust 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVia Alberto Da Giussano 22 - Milano
20145 Milano
Italy
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFraser & Russell (Corporation)
StatusResigned
Appointed07 November 1991(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1994)
Correspondence Address4 London Wall Buildings
Blomfield Street
London
EC2M 5NT

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 January 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 December 2000Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7BN (1 page)
22 August 2000Auditor's resignation (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
17 July 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Director resigned (2 pages)
26 May 2000Director resigned (2 pages)
26 May 2000Director resigned (2 pages)
26 May 2000Director resigned (2 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 March 2000Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page)
28 February 2000New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
13 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1999New director appointed (2 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 February 1999Registered office changed on 01/02/99 from: 8TH floor,east wing bowater house 68 knightsbridge london SW1X 7JX (1 page)
18 August 1998Return made up to 30/06/98; full list of members (6 pages)
16 June 1998Director resigned (1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 August 1996Return made up to 30/06/96; no change of members (6 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
25 April 1995Full accounts made up to 31 December 1994 (10 pages)
10 October 1991Incorporation (9 pages)