London
EC2A 1NT
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Oxcroft Gracious Street Selborne Alton Hampshire GU34 3JE |
Director Name | Anthony Richard Malkin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Penwortham Road London SW16 6RE |
Secretary Name | Anthony Richard Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Penwortham Road London SW16 6RE |
Director Name | Nigel Francis Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Langara Vigo Road Fairseat Sevenoaks Kent TN15 7LT |
Secretary Name | Rebecca Haddon Havard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 138 Seely Road London SW17 9QY |
Director Name | Ms Sarah Diane Maloney |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | James McGrath Dolan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | www.beaufortsecurities.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73828300 |
Telephone region | London |
Registered Address | 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hoodless Brennan Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Termination of appointment of James Mcgrath Dolan as a director on 31 July 2014 (2 pages) |
28 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
23 July 2013 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 23 July 2013 (1 page) |
29 August 2012 | Accounts made up to 31 December 2011 (2 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of James Mcgrath Dolan as a director on 30 March 2012 (3 pages) |
5 April 2012 | Termination of appointment of Sarah Diane Maloney as a director on 30 March 2012 (2 pages) |
21 November 2011 | Appointment of Sarah Diane Maloney as a director on 27 September 2011 (3 pages) |
21 November 2011 | Termination of appointment of Andrew Piers Baker as a director on 30 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Stephen Harold Greenwood on 21 September 2011 (2 pages) |
13 October 2011 | Appointment of Stephen Harold Greenwood as a director on 21 September 2011 (2 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Director's details changed for Mr Andrew Piers Baker on 24 February 2011 (2 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
10 March 2010 | Director's details changed for Mr Andrew Piers Baker on 16 February 2010 (2 pages) |
12 February 2010 | Company name changed hb markets LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
16 July 2009 | Company name changed hoodless brennan group LIMITED\certificate issued on 21/07/09 (2 pages) |
14 July 2009 | Accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated secretary rebecca havard (1 page) |
16 October 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 September 2008 | Appointment terminated director anthony malkin (1 page) |
14 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
18 October 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 May 2007 | Accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Company name changed acumor group LIMITED\certificate issued on 12/03/07 (2 pages) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
1 June 2006 | Accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Director resigned (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New secretary appointed;new director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 September 2005 | Resolutions
|
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (13 pages) |