London
N14 6DS
Secretary Name | Mr Victor Herbert Cowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(15 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 226 Leigh Hunt Drive London N14 6DS |
Director Name | William Simons Palin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1996(18 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | The White House Llandyrnog Denbighshire LL16 4LT Wales |
Director Name | Donald Joseph Esters |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1992) |
Role | Company Director |
Correspondence Address | 8500 Balboa Boulevard Northridge California 91329 Foreign |
Director Name | Walter Goodman |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 240 Crossway Park West Woodbury Ny 11797 Foreign |
Director Name | Dr Sidney Harman |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 1155 Connecticut Avenue Nw Washington Dc 20036 Foreign |
Director Name | Mr Philip Geoffrey Hart |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Philip Geoffrey Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Website | bandive.uk.com/ |
---|
Registered Address | Fourth Floor Windsor House Pepper Street Chester CH1 1DF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
27 August 1998 | Location of register of members (1 page) |
27 August 1998 | Location of register of directors' interests (1 page) |
8 July 1998 | Declaration of solvency (4 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Appointment of a voluntary liquidator (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london (1 page) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: fifth floor 33 golden square london W1R 3PA (1 page) |
3 July 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
10 June 1996 | Resolutions
|
17 April 1996 | Nc dec already adjusted 26/03/96 (1 page) |
11 April 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
11 April 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
11 April 1996 | Re-registration of Memorandum and Articles (6 pages) |
11 April 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: unit 2 borehamwood ind park rowley lane borehamwood herts WD6 5PZ (1 page) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
16 March 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |
16 March 1995 | Resolutions
|
7 March 1995 | Return made up to 31/12/94; no change of members
|