CHRISTIE BROCKBANK SHIPTON LIMITED
Visión general
| Nombre de la empresa | CHRISTIE BROCKBANK SHIPTON LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02829315 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de CHRISTIE BROCKBANK SHIPTON LIMITED?
- (6603) /
¿Dónde se encuentra CHRISTIE BROCKBANK SHIPTON LIMITED?
| Dirección de la sede social | Unit C25 Jacks Place 6 Corbet Place E1 6NN London |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de CHRISTIE BROCKBANK SHIPTON LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| HARILD LIMITED | 22 jun 1993 | 22 jun 1993 |
¿Cuáles son las últimas cuentas de CHRISTIE BROCKBANK SHIPTON LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2008 |
¿Cuáles son las últimas presentaciones para CHRISTIE BROCKBANK SHIPTON LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||||||
Estado de capital el 12 feb 2010
| 4 páginas | SH19 | ||||||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 páginas | SH20 | ||||||||||||||
legacy | 2 páginas | CAP-SS | ||||||||||||||
Resoluciones Resolutions | 4 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||||||
Cuentas de exención total completas preparadas hasta el 31 dic 2008 | 8 páginas | AA | ||||||||||||||
legacy | 3 páginas | 363a | ||||||||||||||
Cuentas de exención total completas preparadas hasta el 31 dic 2007 | 8 páginas | AA | ||||||||||||||
legacy | 3 páginas | 363a | ||||||||||||||
legacy | 1 páginas | 288c | ||||||||||||||
Cuentas completas preparadas hasta el 31 dic 2006 | 9 páginas | AA | ||||||||||||||
legacy | 1 páginas | 287 | ||||||||||||||
legacy | 1 páginas | 288b | ||||||||||||||
legacy | 2 páginas | 363a | ||||||||||||||
legacy | 1 páginas | 288b | ||||||||||||||
legacy | 2 páginas | 288a | ||||||||||||||
legacy | 1 páginas | 288b | ||||||||||||||
Cuentas completas preparadas hasta el 31 dic 2005 | 9 páginas | AA | ||||||||||||||
legacy | 2 páginas | 288a | ||||||||||||||
legacy | 2 páginas | 363a | ||||||||||||||
Cuentas completas preparadas hasta el 31 dic 2004 | 9 páginas | AA | ||||||||||||||
legacy | 2 páginas | 363s | ||||||||||||||
¿Quiénes son los directivos de CHRISTIE BROCKBANK SHIPTON LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Andrew Staley | Secretario | 4 Dukes Road RH16 2JH Haywards Heath West Sussex | British | 43073160004 | ||||||
| HARBORD-HAMOND, Charles Anthony Assheton | Director | 45 Alderbrook Road SW12 8AD London | United Kingdom | British | 56874210004 | |||||
| CRAWFORD SMITH, Neil Leslie | Secretario | 11 Manor Rise ME14 4DB Bearsted Kent | British | 97197960001 | ||||||
| MCMULLEN, Gerald Phipps | Secretario | Little Broomhall Warnham RH12 3PA Horsham West Sussex | British | 19668600001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Secretario designado corporativo | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ADAMS, Nicholas Henry Harvey | Director | Hollies Farm Postland Crowland PE6 0LS Peterborough Cambridgeshire | England | British | 20992130001 | |||||
| BENNETT, Fiona Marie Therese | Director | 29 Little Adelphi 10 John Adam Street WC2N 6HA London | British | 39511970004 | ||||||
| BOLES, Timothy Coleridge | Director | Glen Wyllin Lodge IM6 1AN Kirk Michael Isle Of Man | British | 79557230001 | ||||||
| BROWNE, Jeremy Charles | Director | The Dower House Higher Houghton DT11 0PG Blandford Dorset | British | 41584900001 | ||||||
| BUNTING, Gerald Nigel | Director | 22 Endlesham Road SW12 8JU London | British | 60546830002 | ||||||
| BURLEY, Yvonne Mary | Director | 8 Anchor Brewhouse Shad Thames SE1 2LY London | British | 41660180001 | ||||||
| CASTELL, Andrew Sean | Director | 13 Chantry Street N1 8NR London | British | 85990150001 | ||||||
| DAMBRUMENIL, Nicholas John | Director | 3 West Halkin Street Belgrave Square SW1 8JJ London | British | 52075430001 | ||||||
| DUNCAN, James Douglas Denoon | Director | 52 Foxbourne Road SW17 8EW London | British | 36290520002 | ||||||
| EWART, David John | Director | Courthill House Potterne SN10 5PN Devizes Wiltshire | United Kingdom | British | 23635320001 | |||||
| HARBORD-HAMOND, Emma Louise | Director | 4 Lysias Road SW12 8BP London | British | 30320080004 | ||||||
| HOLBECH, Timothy Hugh | Director | 64 Geraldine Road SW18 2NL London | British | 19390190001 | ||||||
| HOLLAND, Michael Reid | Director | Hornbeam Wood Broad Oak TN21 8TU Heathfield East Sussex | British | 4241660001 | ||||||
| LEE, Michael Alan | Director | 4 Wilona Avenue North Sydney FOREIGN Nsw 2060 Australia | Australian | 92794500001 | ||||||
| MARTIN, Ian Paul | Director | 152 Elborough Street SW18 5DL London | British | 31010770001 | ||||||
| PYM, Francis Leslie, The Rt Hon Lord | Director | Everton Park SG19 2DE Sandy Bedfordshire | British | 2443220001 | ||||||
| RITSON, William Alexander | Director | The Well House Easton Maudit NN29 7NR Wellingborough Northamptonshire | Uk | British | 55793260001 | |||||
| SHIPTON, John Keith | Director | Little Beadles Kings Avenue, Sandwich Bay CT13 9PG Sandwich Kent | England | British | 65780490001 | |||||
| SPARROW, Andrew James | Director | Eye Kettleby Hall LE14 2TS Melton Mowbray Leicestershire | England | British | 19390170004 | |||||
| STEAD, Jacqueline Anne | Director | Aspen Copse BR1 2NZ Bromley 10 Kent | British | 24630990002 | ||||||
| STEVENS, George Edward | Director | Millers Green Hall Millers Green CM5 0PZ Ongar Essex | United Kingdom | British | 1508480001 | |||||
| WATSON, Michael John Bannatyne | Director | 3 Edenhurst Avenue SW6 3PD London | British | 64292610002 | ||||||
| WHITE, Graham John | Director | Toad Hall Glebe House 38 High Street Melbourn SG8 6DZ Royston Hertfordshire | England | British | 116735630001 | |||||
| WOOD, Alistair Thomas | Director | 2 Chesterfield Grove East Dulwich SE22 8RW London | British | 56593860001 | ||||||
| COMBINED NOMINEES LIMITED | Director designado corporativo | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Director designado corporativo | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
¿Tiene CHRISTIE BROCKBANK SHIPTON LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Deed of assignment by way of legal charge | Creado el 21 ago 1997 Entregado el 23 ago 1997 | Satisfecho en su totalidad | Cantidad garantizada The sum representing (I) the amount by which the payment of preferential dividend in respect of the 1996 underwriting year of account shall fall short of the amount resulting from the operation of the calculation of preferential dividend set out in artcle 10 of the articles of association in respect of that underwriting year of account plus (ii) such additional amount as shall be required to be added to the amount in (I) so that the net amount received by the seller after the deduction of corporation tax at the rate in force on that date payable by the seller will be equal to the amount (I) above | |
Breve descripción All right title and interest in and to the profit commission payable to cbs in respect of the 1996 underwriting year of account under the members agents agreement and all rights interest claims and causes of action in respect thereof. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of assignment by way of legal charge | Creado el 21 ago 1997 Entregado el 23 ago 1997 | Satisfecho en su totalidad | Cantidad garantizada The sum representing (I) the amount by which the payment of preferential dividend in respect of the 1994 underwriting year of account shall fall short of the amount resulting from the operation of the calculation of preferential dividend set out in artcle 10 of the articles of association in respect of that underwriting year of account plus (ii) such additional amount as shall be required to be added to the amount in (I) so that the net amount received by the seller after the deduction of corporation tax at the rate in force on that date payable by the seller will be equal to the amount (I) above | |
Breve descripción All right title and interest in and to the profit commission payable to cbs in respect of the 1994 underwriting year of account under the members agents agreement and all rights interest claims and causes of action in respect thereof. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of assignment by way of legal charge | Creado el 21 ago 1997 Entregado el 23 ago 1997 | Satisfecho en su totalidad | Cantidad garantizada The sum representing (I) the amount by which the payment of preferential dividend in respect of the 1995 underwriting year of account shall fall short of the amount resulting from the operation of the calculation of preferential dividend set out in artcle 10 of the articles of association in respect of that underwriting year of account plus (ii) such additional amount as shall be required to be added to the amount in (I) so that the net amount received by the seller after the deduction of corporation tax at the rate in force on that date payable by the seller will be equal to the amount (I) above | |
Breve descripción All right title and interest in and to the profit commission payable to cbs in respect of the 1995 underwriting year of account under the members agents agreement and all rights interest claims and causes of action in respect thereof. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of undertaking | Creado el 18 sept 1996 Entregado el 08 oct 1996 | Satisfecho en su totalidad | Cantidad garantizada The balance from time to time remaining unpaid of the company's applicable proportion of the aggregate members' agents' proportion, together with any interest thereon, payable pursuant to a direction given on 17 july 1996 (as amended on 25 july 1996) by the council of lloyd's | |
Breve descripción All right title benefit and interest of the company in and to all profit commission whether in existence at the date of execution of the deed of undertaking or coming into existence after the date thereof. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0