BROCHUREBANK LIMITED
Overview
| Company Name | BROCHUREBANK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02395217 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROCHUREBANK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BROCHUREBANK LIMITED located?
| Registered Office Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROCHUREBANK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BROCHUREBANK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BROCHUREBANK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Forsyth Rutherford Black on Apr 23, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on Feb 09, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Markland as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of David Mcintosh as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Forsyth Rutherford Black as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Turnball as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr John Francis Alexander Geddes as a secretary | 2 pages | AP03 | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Catherine Bland as a director | 1 pages | TM01 | ||||||||||
Appointment of Paul Raymond Patrick Mccourt as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Orbital Marketing Services Group the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom* on Jan 07, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Mr David Alistair Turnball as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr David Dennis Mcintosh as a director | 3 pages | AP01 | ||||||||||
Appointment of Mrs Catherine Mary Bland as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Barry Tipping as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BROCHUREBANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEDDES, John Francis Alexander | Secretary | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | 188516860001 | |||||||
| BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 188546240002 | |||||
| MCCOURT, Paul Raymond Patrick | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | Scotland | British | 183278190001 | |||||
| BURFORD, Catherine May | Secretary | Westholme 7 Bathurst Road CT20 2NN Folkestone Kent | British | 3945570001 | ||||||
| BURFORD, Diana Pauline | Secretary | Spelders Hill Brook TN25 5PB Ashford Spelders Hill Farm Kent | British | 35997610001 | ||||||
| TIPPING, Barry | Secretary | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | British | 156711660001 | ||||||
| TURNBALL, David Alistair | Secretary | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | British | 174532750001 | ||||||
| BLAND, Catherine Mary | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | Scotland | British | 153744340002 | |||||
| BURFORD, Albert Clifford | Director | Westholme 7 Bathurst Road CT20 2NN Folkestone Kent | England | British | 52125100001 | |||||
| BURFORD, Catherine May | Director | Westholme 7 Bathurst Road CT20 2NN Folkestone Kent | British | 3945570001 | ||||||
| BURFORD, Diana Pauline | Director | Spelders Hill Brook TN25 5PB Ashford Spelders Hill Farm Kent | England | British | 35997610001 | |||||
| MARKLAND, Paul | Director | Bossingham Road Stelling Minnis CT4 6AZ Canterbury Rydlings Kent England | United Kingdom | British | 15225430003 | |||||
| MCINTOSH, David Dennis | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | Scotland | British | 85826730002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0