Company NameThe Bermuda Cathedral Preservation Trust
Company StatusDissolved
Company Number02805967
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSir Major General Henry Desmond Allen Langley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(same day as company formation)
RoleRetired Soldier
Correspondence AddressLangley Agecroft Mill
Milland
Liphook
Hampshire
GU30 7JP
Director NameJeffrey Christopher Astwood
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 January 1997)
RoleMerchant
Correspondence Address"Abberfeldy"
14 Long Bay Lane Somerset
Bermuda
Ma 03
Director NameMr Philip Howard Byam-Cook
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address9 Dowgate Hill
London
EC4R 2SP
Director NameThe Right Reverend William John Denbigh Down
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 January 1997)
RoleBishop Of Bermuda
Correspondence AddressBishops Lodge
Ferrars Lane
Pembroke
Hm 08
Director NameMr Derek Henry George Goodliffe
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 January 1997)
RoleChairman
Correspondence AddressCherry Trees
Castle Hill Bletchingley
Redhill
Surrey
RH1 4LB
Director NameMr Nigel John Inglis-Jones
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 January 1997)
RoleQueens Counsel
Correspondence Address4 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Secretary NameRhoswen Elizabeth Charles
NationalityBritish
StatusClosed
Appointed17 June 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 January 1997)
RolePersonel Assistant
Correspondence Address43 Highland Drive
Bushey
Watford
WD2 3HH
Director NameIan Richard De Leschery
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleBank Manager
Correspondence Address14 Lyall Mews
London
SW1X 8DJ
Secretary NameMr Anthony Sacker
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Montagu Street
London
W1H 1TB
Director NameKeith Forbes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 1995)
RoleBanking
Correspondence Address12 Cypress Lodge
Cypress Road
London
SE25 4BA

Location

Registered AddressKnights Quarter
St John's Lane
London
EC1M 4AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 January 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
24 March 1995Director resigned (2 pages)
24 March 1995Annual return made up to 26/03/95
  • 363(288) ‐ Director resigned
(6 pages)