CHRISTIE BROCKBANK SHIPTON LIMITED

CHRISTIE BROCKBANK SHIPTON LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàCHRISTIE BROCKBANK SHIPTON LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02829315
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di CHRISTIE BROCKBANK SHIPTON LIMITED?

    • (6603) /

    Dove si trova CHRISTIE BROCKBANK SHIPTON LIMITED?

    Indirizzo della sede legale
    Unit C25 Jacks Place
    6 Corbet Place
    E1 6NN London
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di CHRISTIE BROCKBANK SHIPTON LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    HARILD LIMITED22 giu 199322 giu 1993

    Quali sono gli ultimi bilanci di CHRISTIE BROCKBANK SHIPTON LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2008

    Quali sono le ultime deposizioni per CHRISTIE BROCKBANK SHIPTON LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Stato del capitale al 12 feb 2010

    • Capitale: GBP 1
    4 pagineSH19

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzioni

    Re dividend 09/12/2009
    RES13

    legacy

    1 pagineSH20

    legacy

    2 pagineCAP-SS

    Risoluzioni

    Resolutions
    4 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06
    capital

    Risoluzioni

    Share prem a/c cancelled 09/12/2009
    RES13

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Bilancio di esenzione totale redatto al 31 dic 2008

    8 pagineAA

    legacy

    3 pagine363a

    Bilancio di esenzione totale redatto al 31 dic 2007

    8 pagineAA

    legacy

    3 pagine363a

    legacy

    1 pagine288c

    Bilancio redatto al 31 dic 2006

    9 pagineAA

    legacy

    1 pagine287

    legacy

    1 pagine288b

    legacy

    2 pagine363a

    legacy

    1 pagine288b

    legacy

    2 pagine288a

    legacy

    1 pagine288b

    Bilancio redatto al 31 dic 2005

    9 pagineAA

    legacy

    2 pagine288a

    legacy

    2 pagine363a

    Bilancio redatto al 31 dic 2004

    9 pagineAA

    legacy

    2 pagine363s

    Chi sono gli amministratori di CHRISTIE BROCKBANK SHIPTON LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Segretario
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    HARBORD-HAMOND, Charles Anthony Assheton
    45 Alderbrook Road
    SW12 8AD London
    Amministratore
    45 Alderbrook Road
    SW12 8AD London
    United KingdomBritish56874210004
    CRAWFORD SMITH, Neil Leslie
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    Segretario
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    British97197960001
    MCMULLEN, Gerald Phipps
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    Segretario
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    British19668600001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Segretario nominato
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAMS, Nicholas Henry Harvey
    Hollies Farm Postland
    Crowland
    PE6 0LS Peterborough
    Cambridgeshire
    Amministratore
    Hollies Farm Postland
    Crowland
    PE6 0LS Peterborough
    Cambridgeshire
    EnglandBritish20992130001
    BENNETT, Fiona Marie Therese
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    Amministratore
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    British39511970004
    BOLES, Timothy Coleridge
    Glen Wyllin Lodge
    IM6 1AN Kirk Michael
    Isle Of Man
    Amministratore
    Glen Wyllin Lodge
    IM6 1AN Kirk Michael
    Isle Of Man
    British79557230001
    BROWNE, Jeremy Charles
    The Dower House
    Higher Houghton
    DT11 0PG Blandford
    Dorset
    Amministratore
    The Dower House
    Higher Houghton
    DT11 0PG Blandford
    Dorset
    British41584900001
    BUNTING, Gerald Nigel
    22 Endlesham Road
    SW12 8JU London
    Amministratore
    22 Endlesham Road
    SW12 8JU London
    British60546830002
    BURLEY, Yvonne Mary
    8 Anchor Brewhouse
    Shad Thames
    SE1 2LY London
    Amministratore
    8 Anchor Brewhouse
    Shad Thames
    SE1 2LY London
    British41660180001
    CASTELL, Andrew Sean
    13 Chantry Street
    N1 8NR London
    Amministratore
    13 Chantry Street
    N1 8NR London
    British85990150001
    DAMBRUMENIL, Nicholas John
    3 West Halkin Street
    Belgrave Square
    SW1 8JJ London
    Amministratore
    3 West Halkin Street
    Belgrave Square
    SW1 8JJ London
    British52075430001
    DUNCAN, James Douglas Denoon
    52 Foxbourne Road
    SW17 8EW London
    Amministratore
    52 Foxbourne Road
    SW17 8EW London
    British36290520002
    EWART, David John
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    Amministratore
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    United KingdomBritish23635320001
    HARBORD-HAMOND, Emma Louise
    4 Lysias Road
    SW12 8BP London
    Amministratore
    4 Lysias Road
    SW12 8BP London
    British30320080004
    HOLBECH, Timothy Hugh
    64 Geraldine Road
    SW18 2NL London
    Amministratore
    64 Geraldine Road
    SW18 2NL London
    British19390190001
    HOLLAND, Michael Reid
    Hornbeam Wood
    Broad Oak
    TN21 8TU Heathfield
    East Sussex
    Amministratore
    Hornbeam Wood
    Broad Oak
    TN21 8TU Heathfield
    East Sussex
    British4241660001
    LEE, Michael Alan
    4 Wilona Avenue
    North Sydney
    FOREIGN Nsw
    2060
    Australia
    Amministratore
    4 Wilona Avenue
    North Sydney
    FOREIGN Nsw
    2060
    Australia
    Australian92794500001
    MARTIN, Ian Paul
    152 Elborough Street
    SW18 5DL London
    Amministratore
    152 Elborough Street
    SW18 5DL London
    British31010770001
    PYM, Francis Leslie, The Rt Hon Lord
    Everton Park
    SG19 2DE Sandy
    Bedfordshire
    Amministratore
    Everton Park
    SG19 2DE Sandy
    Bedfordshire
    British2443220001
    RITSON, William Alexander
    The Well House
    Easton Maudit
    NN29 7NR Wellingborough
    Northamptonshire
    Amministratore
    The Well House
    Easton Maudit
    NN29 7NR Wellingborough
    Northamptonshire
    UkBritish55793260001
    SHIPTON, John Keith
    Little Beadles
    Kings Avenue, Sandwich Bay
    CT13 9PG Sandwich
    Kent
    Amministratore
    Little Beadles
    Kings Avenue, Sandwich Bay
    CT13 9PG Sandwich
    Kent
    EnglandBritish65780490001
    SPARROW, Andrew James
    Eye Kettleby Hall
    LE14 2TS Melton Mowbray
    Leicestershire
    Amministratore
    Eye Kettleby Hall
    LE14 2TS Melton Mowbray
    Leicestershire
    EnglandBritish19390170004
    STEAD, Jacqueline Anne
    Aspen Copse
    BR1 2NZ Bromley
    10
    Kent
    Amministratore
    Aspen Copse
    BR1 2NZ Bromley
    10
    Kent
    British24630990002
    STEVENS, George Edward
    Millers Green Hall
    Millers Green
    CM5 0PZ Ongar
    Essex
    Amministratore
    Millers Green Hall
    Millers Green
    CM5 0PZ Ongar
    Essex
    United KingdomBritish1508480001
    WATSON, Michael John Bannatyne
    3 Edenhurst Avenue
    SW6 3PD London
    Amministratore
    3 Edenhurst Avenue
    SW6 3PD London
    British64292610002
    WHITE, Graham John
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    Amministratore
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    EnglandBritish116735630001
    WOOD, Alistair Thomas
    2 Chesterfield Grove
    East Dulwich
    SE22 8RW London
    Amministratore
    2 Chesterfield Grove
    East Dulwich
    SE22 8RW London
    British56593860001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Amministratore delegato nominato
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Amministratore delegato nominato
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    CHRISTIE BROCKBANK SHIPTON LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Deed of assignment by way of legal charge
    Creato il 21 ago 1997
    Consegnato il 23 ago 1997
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Mah PLC
    Transazioni
    • 23 ago 1997Registrazione di un'ipoteca (395)
    • 11 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of assignment by way of legal charge
    Creato il 21 ago 1997
    Consegnato il 23 ago 1997
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Mah PLC
    Transazioni
    • 23 ago 1997Registrazione di un'ipoteca (395)
    • 11 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of assignment by way of legal charge
    Creato il 21 ago 1997
    Consegnato il 23 ago 1997
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Mah PLC
    Transazioni
    • 23 ago 1997Registrazione di un'ipoteca (395)
    • 11 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of undertaking
    Creato il 18 set 1996
    Consegnato il 08 ott 1996
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Society of Lloyd's
    Transazioni
    • 08 ott 1996Registrazione di un'ipoteca (395)
    • 01 apr 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0