Company NameBessa Rbs Plc
Company StatusDissolved
Company Number02849994
CategoryPublic Limited Company
Incorporation Date26 August 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameErnest Michael Sheavills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleBank Official
Correspondence AddressCoombe House, 8 Westgarth Avenue
Colinton
Edinburgh
EH13 0BD
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusCurrent
Appointed23 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Director NameGrahame Taylor Whitehead
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleBank Official
Correspondence AddressSouthlea 20 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 1998)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 1993(4 weeks after company formation)
Appointment Duration2 months (resigned 22 November 1993)
RoleCorporate Financier
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed21 November 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMichael Reginald Brunt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 1995)
RoleBank Official
Correspondence Address62/63 Threadneedle Street
London
Ec2r 8la
EC2R 8LA
Director NameKenneth Thompson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1995)
RoleCa Cd
Correspondence Address50c Kew Green
Richmond
Surrey
TW9 3BB
Director NameAndrew John Wilson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 1996)
RoleBank Manager
Correspondence Address34 Clover Avenue
Bishops Stortford
Hertfordshire
CM23 4BW
Director NameChristopher John Canham
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 December 1997)
RoleBanker
Correspondence Address72 Ellison Way
Gillingham
Kent
ME8 7PQ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£411,957
Net Worth£5,279,602
Cash£212,281
Current Liabilities£113,444

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
25 April 2000Appointment of a voluntary liquidator (1 page)
25 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2000Declaration of solvency (3 pages)
20 April 2000Registered office changed on 20/04/00 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
5 October 1999Director's particulars changed (1 page)
13 September 1999Return made up to 26/08/99; change of members (11 pages)
10 May 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 30 September 1998 (13 pages)
26 April 1999Registered office changed on 26/04/99 from: 10 lincolns inn fields london WC2A 3AA (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (3 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (3 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (3 pages)
28 August 1998Return made up to 26/08/98; no change of members
  • 363(287) ‐ Registered office changed on 28/08/98
(4 pages)
17 July 1998Registered office changed on 17/07/98 from: 10 lincolns inn fields london WC2A 3BP (1 page)
2 April 1998Full accounts made up to 30 September 1997 (16 pages)
9 December 1997New director appointed (4 pages)
9 December 1997Director resigned (1 page)
18 September 1997Return made up to 26/08/97; bulk list available separately (5 pages)
28 April 1997Full accounts made up to 30 September 1996 (16 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
27 August 1996Return made up to 26/08/96; no change of members (4 pages)
14 April 1996Full accounts made up to 30 September 1995 (17 pages)
18 May 1995Director resigned (2 pages)