High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Director Name | Christopher Patrick Willford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 April 2007) |
Role | Group Finance Director |
Correspondence Address | 28 Gordon Road Ealing London W5 2AH |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(53 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 17 April 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mr Walter Anthony Avrili |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 1995) |
Role | Mortgage Broker |
Correspondence Address | 18 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA |
Director Name | John Stuart Godwin Garfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 26 Musgrave Crescent London SW6 4QE |
Director Name | Charles George Mackenzie Wishart |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyall Mews London SW1X 8DJ |
Secretary Name | Paul Victor Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 1995) |
Role | Accountant |
Correspondence Address | 15 Torwood House Torwood Lane Whyteleafe Surrey CR3 0HD |
Director Name | Alan Greening |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(41 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 May 1995) |
Role | Financial Services Investments |
Correspondence Address | 77 Canfield Gardens South Hampstead London NW6 3EA |
Director Name | Mr Ian Stuart Darby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 November 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanthorpe Barn Crondall Farnham Surrey GU10 5PY |
Secretary Name | Mr Robert William Murison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(41 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Lordington Chichester West Sussex PO18 9DX |
Director Name | Philip Michael Watson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2000) |
Role | Insurance Broker |
Correspondence Address | 5 Riverdene House Warwicks Bench Guildford Surrey GU1 3TR |
Secretary Name | Paul Victor Rawlinson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 October 2001) |
Role | Accountant |
Correspondence Address | 15 Torwood House Torwood Lane Whyteleafe Surrey CR3 0HD |
Director Name | Nigel Asplin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 2005) |
Role | Managing Director |
Correspondence Address | 25 Downside Hove East Sussex BN3 6QJ |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2001(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(51 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Website | www.bbg.co.uk |
---|---|
Telephone | 0845 6044540 |
Telephone region | Unknown |
Registered Address | PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2007 | Director's particulars changed (1 page) |
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Application for striking-off (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
22 November 2005 | Company name changed john charcol insurance brokers l imited\certificate issued on 22/11/05 (2 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
5 September 2005 | Director resigned (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 November 2004 | New director appointed (9 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 May 2004 | Director's particulars changed (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
22 October 2003 | Return made up to 16/10/03; full list of members
|
8 September 2003 | Director's particulars changed (1 page) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: lintas house 15-19 new fetter lane london EC4A 1AP (1 page) |
16 November 2002 | Location of register of members (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
4 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
20 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 February 2001 | New director appointed (2 pages) |
10 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 March 2000 | Auditor's resignation (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 10-12 great queen street london WC2B 5DD (1 page) |
19 November 1999 | Return made up to 16/10/99; full list of members
|
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
18 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
12 November 1998 | Director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 November 1997 | Return made up to 16/10/97; no change of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 January 1997 | Return made up to 16/10/96; full list of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 10/12 great queen street london WC2B 5DD (1 page) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 May 1995 | Company name changed john charcol investor services l imited\certificate issued on 19/05/95 (4 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |