Austcliffe Road Cookley
Kidderminster
Worcestershire
DY10 3UR
Director Name | Timothy Miles Richardson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 December 2009) |
Role | Head Of Finance Margin |
Correspondence Address | Highfield House The Highfields Wightwick Wolverhampton West Midlands WV6 8DW |
Secretary Name | Robert Andrew Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2002(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 9 Mason Court Crosland Hill Huddersfield Yorkshire HD4 5NE |
Director Name | Lorren Michael Wyatt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Head Of Human Resources |
Correspondence Address | 1 Hawford House Ombersley Road Bevere Claines Worcester Worcestershire WR3 7SQ |
Director Name | Mr Leslie Bernard Sellick |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Chartere Surveyor Auctioneer |
Country of Residence | England |
Correspondence Address | Broadlands Spaxton Road Durleigh Bridgwater Somerset TA5 2AR |
Director Name | Mr David Alexander McDonald |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1992) |
Role | Retired Building Society Chief Executive |
Correspondence Address | Westering 15 Keepers Lane Tettenhall Wolverhampton West Midlands WV6 8UA |
Director Name | Mr Raymond Douglas Kenna |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1993) |
Role | Head Of Compliance Services |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nursery Gardens Codsall Wolverhampton West Midlands WV8 1AT |
Director Name | Christopher John James |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 9 Four Oaks Road Sutton Coldfield West Midlands B74 2XP |
Director Name | Mr Richard Bearder De Zouche |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Corran Hinderton Lane Neston South Wirral Merseyside CH64 9QA Wales |
Director Name | Mr Ronald John Currill |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 02 November 1992) |
Role | Regional Sales Manager |
Correspondence Address | 38 Perrins Lane Wollescote Stourbridge West Midlands DY9 8XP |
Director Name | Mrs Anita Jean Bates |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2008) |
Role | Operations Leader |
Correspondence Address | 1 Oversley Close Brockhill Redditch B97 6GW |
Secretary Name | Mr Brian Anthony Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 28 Belvide Gardens Codsall Wolverhampton West Midlands WV8 1AN |
Director Name | Ms Alison Louise Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(18 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2006) |
Role | Bank Branch Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandpiper Road Bridgwater Somerset TA6 5QU |
Secretary Name | David Nicholas Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 89 Middle Park Road Selly Oak Birmingham B29 4BP |
Director Name | Mr Brian Anthony Browne |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 March 2008) |
Role | Retired |
Correspondence Address | 28 Belvide Gardens Codsall Wolverhampton West Midlands WV8 1AN |
Director Name | Christopher Paul King |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(21 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | Amika Broad Lane Tanworth In Arden Solihull West Midlands B94 5DY |
Secretary Name | Ian McGown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cranwell Rise Tamworth Staffordshire B78 3PU |
Director Name | David James Butcher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 April 2008) |
Role | Partner In Metal Recycling |
Correspondence Address | 3a Nelson Terrace Station Road South Brent Devon TQ10 9BD |
Director Name | Graham Lawrence Footitt |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Si Rusa Hopgarden Lane Sevenoaks Kent TN13 1PU |
Director Name | Daniel John Watkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1998) |
Role | Treasurer |
Correspondence Address | The Covey Brockton Much Wenlock Shropshire TF13 6JR |
Director Name | John Barnetson Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1999) |
Role | HR Manager |
Correspondence Address | The Hayfields Church Road Lilleshall Salop TF10 9HJ |
Director Name | Mr Paul Kevin Stanley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2002) |
Role | Head Of Distribution |
Country of Residence | England |
Correspondence Address | 490 Streetsbrook Road Solihull West Midlands B91 1RN |
Director Name | Stephen Paul Kearsley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2008) |
Role | Head Of HR And Communications |
Country of Residence | United Kingdom |
Correspondence Address | 25 Archer Crescent Wollaton Nottingham NG8 1HB |
Director Name | Paul Leslie Baker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(27 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2008) |
Role | Dir Of Savings & Investments |
Correspondence Address | 9 Bishops Road Sutton Coldfield B73 6HX |
Director Name | Nicholas Anthony Peter Stallard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2008) |
Role | Specialist Area Sales Manager |
Correspondence Address | 23 Swan Close Blakedown Kidderminster Worcestershire DY10 3JT |
Registered Address | C/O Halifax Plc Trinity Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Declaration of solvency (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Annual return made up to 04/10/08 (2 pages) |
2 June 2008 | Appointment terminated director nicholas stallard (1 page) |
28 May 2008 | Appointment terminated director anita bates (1 page) |
28 May 2008 | Appointment terminated director david butcher (1 page) |
28 May 2008 | Appointment terminated director stephen kearsley (1 page) |
27 March 2008 | Appointment terminated director brian browne (1 page) |
27 March 2008 | Appointment terminated director paul baker (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 October 2007 | Annual return made up to 04/10/07 (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Annual return made up to 04/10/06 (3 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
15 November 2005 | Full accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Annual return made up to 04/10/05 (3 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
8 October 2004 | Annual return made up to 04/10/04 (7 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (4 pages) |
21 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
31 October 2003 | Full accounts made up to 31 December 2002 (3 pages) |
23 October 2003 | Annual return made up to 07/10/03
|
20 January 2003 | Origanal accounts 31/12/01 (3 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (3 pages) |
17 October 2002 | Annual return made up to 07/10/02 (7 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
15 October 2001 | Annual return made up to 07/10/01 (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (3 pages) |
29 December 2000 | New director appointed (3 pages) |
19 October 2000 | Annual return made up to 07/10/00
|
19 October 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
26 January 2000 | Resolutions
|
21 December 1999 | Director resigned (1 page) |
2 November 1999 | Annual return made up to 07/10/99
|
10 September 1999 | Full accounts made up to 31 December 1998 (3 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: pendeford business park wobaston road wolverhampton WV9 5HZ (1 page) |
20 April 1999 | Memorandum and Articles of Association (17 pages) |
22 March 1999 | Resolutions
|
17 March 1999 | Director resigned (1 page) |
16 March 1999 | Company name changed bmbs pensions LTD\certificate issued on 17/03/99 (3 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
9 October 1998 | Annual return made up to 07/10/98 (6 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 December 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Annual return made up to 07/10/97
|
6 November 1997 | New director appointed (2 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 October 1996 | Annual return made up to 07/10/96
|
16 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
28 August 1996 | Director resigned (1 page) |
16 November 1995 | Full accounts made up to 31 December 1994 (3 pages) |
30 October 1995 | Annual return made up to 07/10/95
|
30 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned (2 pages) |
27 October 1989 | Memorandum and Articles of Association (14 pages) |
5 December 1988 | Company name changed\certificate issued on 05/12/88 (2 pages) |