London
SE1 1HF
Director Name | Peter Elliot |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Reinsurance Executive |
Correspondence Address | Lynkay Lambs Lane North Essex RM13 9XT |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 496 Lanark Road Edinburgh EH14 5DH Scotland |
Director Name | Christopher Leonard Sammes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Managing Director |
Correspondence Address | 30 Maine Avenue Moor Park Northwood Middlesex HA6 2LQ |
Director Name | Stuart Michael Webb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Burlescoombe Road Thorpe Bay Essex SS1 3QE |
Director Name | Bradley Mitchell Brandon-Cross |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2005) |
Role | Insurance |
Correspondence Address | 113 Castelnau London SW13 9EL |
Director Name | Mr James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 February 2005) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 118 East Road West Mersea Colchester Essex CO5 8SA |
Secretary Name | Mr James Maxwell Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2002) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 118 East Road West Mersea Colchester Essex CO5 8SA |
Director Name | Mr Antony Sherman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 811 Eastern Avenue Newbury Park Ilford Essex IG2 7RY |
Director Name | Mr Garth Russell Bearman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | West End House West End Lane Medstead Hampshire GU34 5QA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2007 | C/O removal of adminstrator (3 pages) |
---|---|
26 October 2007 | 2.38B admin res.31/07/07 (1 page) |
15 August 2007 | Notice of move from Administration to Dissolution (16 pages) |
26 February 2007 | Administrator's progress report (15 pages) |
16 January 2007 | Notice of extension of period of Administration (1 page) |
31 August 2006 | Administrator's progress report (13 pages) |
10 May 2006 | Statement of affairs (10 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
1 March 2006 | Appointment of an administrator (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 35 great st helen's london EC3A 6HB (1 page) |
28 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
20 September 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (3 pages) |
8 July 2005 | Ad 22/06/05--------- £ si 10000000@1=10000000 £ ic 2000002/12000002 (2 pages) |
8 July 2005 | Nc inc already adjusted 22/06/05 (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | Particulars of contract relating to shares (3 pages) |
4 July 2005 | Particulars of contract relating to shares (4 pages) |
4 July 2005 | Ad 12/01/05--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 3 noble street london EC2V 7EE (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | Nc inc already adjusted 12/01/05 (1 page) |
24 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
22 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members
|
30 July 2002 | Particulars of mortgage/charge (6 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (1 page) |
25 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 February 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
15 January 2001 | New secretary appointed;new director appointed (3 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (4 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (2 pages) |
9 January 2001 | Company name changed broomco (2413) LIMITED\certificate issued on 08/01/01 (3 pages) |