DIRECTORBANK EXECUTIVE SEARCH LIMITED

DIRECTORBANK EXECUTIVE SEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIRECTORBANK EXECUTIVE SEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03408002
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIRECTORBANK EXECUTIVE SEARCH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DIRECTORBANK EXECUTIVE SEARCH LIMITED located?

    Registered Office Address
    2 Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIRECTORBANK EXECUTIVE SEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MBI REGISTER PLCJul 24, 1997Jul 24, 1997

    What are the latest accounts for DIRECTORBANK EXECUTIVE SEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for DIRECTORBANK EXECUTIVE SEARCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DIRECTORBANK EXECUTIVE SEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 16/12/2015
    RES13

    Statement of capital on Dec 21, 2015

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Annual return made up to Jul 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 188,406
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jul 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 188,406
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Termination of appointment of Kenneth Brotherston as a director

    1 pagesTM01

    Appointment of Mr Michael Anthony Warren as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Jul 24, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 8 St Paul's Street Leeds West Yorkshire LS1 2LE* on Jun 20, 2012

    1 pagesAD01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Appointment of Mr Kenneth Brotherston as a director

    3 pagesAP01

    Termination of appointment of Neil Guilder as a secretary

    2 pagesTM02

    Termination of appointment of Neil Guilder as a director

    2 pagesTM01

    Termination of appointment of John Pearce as a director

    2 pagesTM01

    Termination of appointment of Elizabeth Jackson as a director

    2 pagesTM01

    Who are the officers of DIRECTORBANK EXECUTIVE SEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARREN, Michael Anthony
    Farm
    Stanton
    WR12 7NE Broadway
    Manor
    Worcestershire
    England
    Director
    Farm
    Stanton
    WR12 7NE Broadway
    Manor
    Worcestershire
    England
    EnglandBritishConsultant116895560005
    DOWNES, Gerard Scot
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    Secretary
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    BritishCompany Director62656110001
    FRANK, John Michael Bruce
    26 Fenwick Road
    SE15 4HW London
    Secretary
    26 Fenwick Road
    SE15 4HW London
    BritishFinancier111078980001
    GUILDER, Neil Mark
    23 Church Lane
    Garforth
    LS25 1NW Leeds
    West Yorkshire
    Secretary
    23 Church Lane
    Garforth
    LS25 1NW Leeds
    West Yorkshire
    BritishAccountant50828820002
    HICK, Catherine Patricia
    Nether End House Barnsley Road
    Denby Dale
    HD8 8YG Huddersfield
    West Yorkshire
    Secretary
    Nether End House Barnsley Road
    Denby Dale
    HD8 8YG Huddersfield
    West Yorkshire
    BritishRecruitment Agent54094970001
    JACKSON, Elizabeth Warmington
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Secretary
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    BritishDirector68815010003
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Secretary
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    BritishChartered Accountant55962930001
    ROSS, Stephen John
    Hollin Hall
    Crook
    LA8 9HP Kendal
    Cumbria
    Secretary
    Hollin Hall
    Crook
    LA8 9HP Kendal
    Cumbria
    BritishCompany Director95925200001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    BROTHERSTON, Kenneth
    Oreham Common
    BN5 9SB Henfield
    Oreham House
    West Sussex
    England
    Director
    Oreham Common
    BN5 9SB Henfield
    Oreham House
    West Sussex
    England
    United KingdomBritishExecutive Chairman114690790002
    DOWNES, Gerard Scot
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    Director
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    BritishCompany Director62656110001
    FRANK, John Michael Bruce
    26 Fenwick Road
    SE15 4HW London
    Director
    26 Fenwick Road
    SE15 4HW London
    BritishFinancier111078980001
    GRUNEWALD, Sarah Helen
    58 Bretton Lane
    West Bretton
    WF4 4LE Wakefield
    Yorkshire
    Director
    58 Bretton Lane
    West Bretton
    WF4 4LE Wakefield
    Yorkshire
    BritishCompany Director78630570001
    GUILDER, Neil Mark
    23 Church Lane
    Garforth
    LS25 1NW Leeds
    West Yorkshire
    Director
    23 Church Lane
    Garforth
    LS25 1NW Leeds
    West Yorkshire
    EnglandBritishAccountant50828820002
    HICK, Catherine Patricia
    Nether End House Barnsley Road
    Denby Dale
    HD8 8YG Huddersfield
    West Yorkshire
    Director
    Nether End House Barnsley Road
    Denby Dale
    HD8 8YG Huddersfield
    West Yorkshire
    BritishRecruitment Agent54094970001
    HICK, Jonathan Benjamin
    1 Stainborough Fold
    Greno View Hood Green
    S75 3HQ Barnsley
    S Yorkshire
    Director
    1 Stainborough Fold
    Greno View Hood Green
    S75 3HQ Barnsley
    S Yorkshire
    United KingdomBritishDirector35644070005
    JACKSON, Elizabeth Warmington
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritishDirector68815010003
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritishChartered Accountant55962930001
    MENZIES, Ian Colin Stewart
    Hempstead Oast Hempstead Farm
    Hempstead Road
    TN22 3DL Uckfield
    East Sussex
    Director
    Hempstead Oast Hempstead Farm
    Hempstead Road
    TN22 3DL Uckfield
    East Sussex
    EnglandBritishRecruitment Account Director50848370001
    MONRO, Ross Stewart
    4 Rutherford Drive
    WA16 8GX Knutsford
    Cheshire
    Director
    4 Rutherford Drive
    WA16 8GX Knutsford
    Cheshire
    EnglandBritishCompany Director74095300001
    MOYNIHAN, Timothy Eugene
    Hawthorns Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    Director
    Hawthorns Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    EnglandIrishAccountant32978120002
    PEARCE, John Lyndon
    Broomhill Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Broomhill Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    United KingdomBritishDirector167893710001
    ROSS, Stephen John
    Hollin Hall
    Crook
    LA8 9HP Kendal
    Cumbria
    Director
    Hollin Hall
    Crook
    LA8 9HP Kendal
    Cumbria
    EnglandBritishCompany Director95925200001
    WALLIS, David William
    Top Street
    DN10 6EN Misson
    Manor Farmhouse
    Nottinghamshire
    England
    Director
    Top Street
    DN10 6EN Misson
    Manor Farmhouse
    Nottinghamshire
    England
    EnglandBritishDirector48299920006
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001
    SPRINGBOARD VENTURE MANAGERS LIMITED
    Schomberg House
    80-82 Pall Mall
    SW1Y 5HF London
    Director
    Schomberg House
    80-82 Pall Mall
    SW1Y 5HF London
    115027450001

    Does DIRECTORBANK EXECUTIVE SEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 14, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Jul 27, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 01, 2014Satisfaction of a charge (MR04)

    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