BAVARIAN MORTGAGES NO. 2 LIMITED

Address:
1 More London Place, London, SE1 2AF

BAVARIAN MORTGAGES NO. 2 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02586615. The registration start date is February 28, 1991. The current status is Liquidation.

Company Overview

Company Number 02586615
Company Name BAVARIAN MORTGAGES NO. 2 LIMITED
Registered Address 1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1991-02-28
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2015
Accounts Last Update 31/12/2013
Returns Due Date 28/01/2015
Returns Last Update 31/12/2013
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
01795806 LIMITED 1 More London Place, London, SE1 2AF
BULEUX TRADE LTD 1 More London Place, London, SE1 2AF, England
EBAY COMMERCE UK LTD 1 More London Place, London, SE1 2AF, United Kingdom
CONNECT AIRWAYS LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 8A LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 1B LIMITED 1 More London Place, London, SE1 2AF
STUBHUB (UK) LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
STUBHUB INTERNATIONAL LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
CME DIGITAL LIMITED 1 More London Place, London, SE1 2AF
CME DIGITAL VAULT LIMITED 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LLOYDS SECRETARIES LIMITED Secretary () 25 Gresham Street, London, United Kingdom, EC2V 7HN /
22 November 2000
/
DOLMAN, Mark Stuart Director () Canons House, PO BOX 112, Canons Way, Bristol, England, England, BS99 7LB May 1971 /
8 July 2013
British /
United Kingdom
Accountant
STEWART, Ian Gordon Director () Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS November 1960 /
30 September 2010
British /
United Kingdom
Company Director
COLLINS, Jacqueline Lesley Secretary (Resigned) Village Farm, Eaton Upon Tern, Market Drayton, Shropshire, TF9 2BX /
17 October 1995
/
MILLWARD, Keith Roger Secretary (Resigned) Le Marque Manor Close, Penn, High Wycombe, Buckinghamshire, HP10 8HZ /
19 March 1991
/
ROSBROOK, Simon John Secretary (Resigned) 159 Main Street, Menston, Ilkley, West Yorkshire, LS29 6HU /
19 April 1999
/
WAITE, Simon Nicholas Secretary (Resigned) 2 Coverdale Garth, Collingham, Wetherby, West Yorkshire, LS22 5LR /
1 November 1999
/
BRIGHT, Stephen Michael Director (Resigned) The Ferns Histons Hill, Codsall, Wolverhampton, West Midlands, WV8 2EY October 1949 /
17 October 1995
British /
England
Finance Director
CAMERON SMAIL, Barry James Director (Resigned) 4 Gorse Lane, Wrecclesham, Farnham, Surrey, GU10 4SD September 1954 /
17 October 1995
British /
Finance Director
CCS DIRECTORS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA November 1990 /
28 February 1991
/
COLLINS, Jacqueline Lesley Director (Resigned) Village Farm, Eaton Upon Tern, Market Drayton, Shropshire, TF9 2BX May 1952 /
21 June 1996
British /
Solicitor
DENTON, Jonathan Director (Resigned) 12 Madeley Road, Ironbridge, Telford, Shropshire, TF8 7PP May 1959 /
21 June 1996
British /
Solicitor
FUNKE, Georg Director (Resigned) 54 Barham Road, West Wimbledon, London, SW20 0ET April 1955 /
19 March 1991
German /
Banker
LODGE, Matthew Sebastian Director (Resigned) Rose Cottage Dog Lane, Stainland, Halifax, West Yorkshire, HX4 9QF September 1960 /
19 April 1999
British /
Chartered Secretary
MCPHERSON, Donald James Director (Resigned) 17 Cross Bank, Skipton, North Yorkshire, BD23 6AH October 1961 /
1 November 1999
British /
Company Secretary
MILLWARD, Keith Roger Director (Resigned) Le Marque Manor Close, Penn, High Wycombe, Buckinghamshire, HP10 8HZ June 1954 /
17 October 1995
British /
United Kingdom
Chartered Accountant
MYHILL, Stephen Richard Director (Resigned) 33 Marshals Drive, St Albans, Hertfordshire, AL1 4RB June 1945 /
17 October 1995
British /
Company Director
REILLY, Charles Vincent Director (Resigned) 78 Cadogan Place, London, SW1X 9RP July 1939 /
15 December 1995
British /
Senior General Manager
SACHS, Kurt Director (Resigned) 5 Waldron House, Old Church Street, London, SW3 5BS June 1944 /
17 December 1993
German /
Banker
SEWELL, Peter Leonard Director (Resigned) Flat C6, Maison Victor Hugo, Greve D'Azette, St. Clement, Jersey, Channel Islands, JE2 6PW December 1955 /
British /
Banker
SHARMAN, Michael Edward Roll Director (Resigned) 102 Hawksley Road, London, N16 0TJ /
15 December 1995
British /
Senior Manager
THOMAS, William Guy Director (Resigned) Beech House, Wolverhampton Road, Shifnal, Salop, TF11 9HA November 1955 /
15 January 1997
British /
England
Building Sociey Finance Direct
THOMAS, William Guy Director (Resigned) Beech House, Wolverhampton Road, Shifnal, Salop, TF11 9HA November 1955 /
15 December 1995
British /
England
Corporate Treasurer
WAITE, Simon Nicholas Director (Resigned) 2 Coverdale Garth, Collingham, Wetherby, West Yorkshire, LS22 5LR March 1964 /
19 April 1999
British /
Chartered Secretary
WHITE, Paul Matthew Director (Resigned) Lloyds Banking Group, 21 Prince Street, Bristol, United Kingdom, BS1 4PH May 1962 /
30 September 2010
British /
Uk
Company Director
HBOS DIRECTORS LIMITED Director (Resigned) Trinity Road, Halifax, West Yorkshire, HX1 2RG /
22 November 2000
/
HBOS SECRETARIES LIMITED Director (Resigned) Trinity Road, Halifax, West Yorkshire, HX1 2RG /
22 November 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on BAVARIAN MORTGAGES NO. 2 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches