Ealing
London
W5 2AH
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 07 November 2006) |
Role | Director Of Tax & Company Secr |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 07 November 2006) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Romana Abdin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2001) |
Role | Group Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Mallards Frimley Camberley Surrey GU16 8PB |
Director Name | David Bernard Wood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 May 1997) |
Role | Managing Director |
Correspondence Address | 2 St James Courtyard Claremont Gardens Marlow Buckinghamshire SL7 1GA |
Director Name | Mr Keith Porteous Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Sovereign Close London W5 1DE |
Secretary Name | Roger Brian Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 55 Avondale Road Fleet Hampshire GU13 9BS |
Director Name | David Hart Woodcock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Cross Street Harpley Kings Lynn Norfolk PE31 6TH |
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 181d West Barnes Lane New Malden Surrey KT3 6HY |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(16 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2004) |
Role | Group Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2000) |
Role | Group Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(16 years after company formation) |
Appointment Duration | 3 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 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 | 04 January 2000(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Warwick Richard Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 21 September 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 8AH |
Director Name | Alan Forbes Shankley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2006) |
Role | Secretary |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
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 | £200,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members
|
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
9 June 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
12 June 2003 | Return made up to 05/06/03; full list of members
|
2 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 36 salisbury sqaure hatfield hertfordshire AL9 5DD (1 page) |
3 July 2002 | Return made up to 05/06/02; full list of members (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 September 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
22 May 2001 | New director appointed (3 pages) |
1 May 2001 | Director resigned (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
4 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 June 1999 | Return made up to 05/06/99; full list of members (21 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: black horse house 36 salisbury square hatfield hertfordshire AL9 5DD (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: black horse house salisbury square hatfield hertfordshire AL9 5DD (1 page) |
10 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 December 1998 | Director's particulars changed (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
20 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Location of register of members (1 page) |
30 June 1998 | Return made up to 05/06/98; full list of members (25 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (5 pages) |
21 April 1998 | New director appointed (4 pages) |
20 April 1998 | Secretary resigned (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 June 1997 | Return made up to 05/06/97; full list of members (11 pages) |
17 June 1997 | Director resigned (1 page) |
17 January 1997 | Location of register of members (1 page) |
17 January 1997 | Location of register of directors' interests (1 page) |
27 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
8 June 1996 | Director's particulars changed (1 page) |
29 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
20 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |