KSC BROKING LIMITED

Address:
Fifth Floor Roddis House, Old Christchurch Road, Bournemouth, Dorset, BH1 1LG

KSC BROKING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03145041. The registration start date is January 11, 1996. The current status is Liquidation.

Company Overview

Company Number 03145041
Company Name KSC BROKING LIMITED
Registered Address Fifth Floor Roddis House
Old Christchurch Road
Bournemouth
Dorset
BH1 1LG
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1996-01-11
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2012-07-31
Accounts Last Update 2010-10-31
Returns Due Date 2013-01-13
Returns Last Update 2011-12-16
Confirmation Statement Due Date 2016-12-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.

Office Location

Address FIFTH FLOOR RODDIS HOUSE
OLD CHRISTCHURCH ROAD
Post Town BOURNEMOUTH
County DORSET
Post Code BH1 1LG

Companies with the same post code

Entity Name Office Address
ICRACK BOURNEMOUTH LTD 2 Old Christchurch Road, Bournemouth, BH1 1LG, United Kingdom
BETTER HEALTH INSURANCE ADVICE LTD Roddis House, 4-12 Old Christchurch Road, Bournemouth, BH1 1LG, United Kingdom
LIFE AND EASY LIMITED Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset, BH1 1LG
MORTGAGE INTELLIGENCE HOLDINGS LIMITED Roddis House, Old Christchurch Road, Bournemouth, BH1 1LG
MORTGAGE NEXT NETWORK LIMITED Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG
MORTGAGE NEXT LIMITED Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG
MORTGAGE INTELLIGENCE LIMITED Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG

Companies with the same post town

Entity Name Office Address
44 AND 44A ASHLEY ROAD FREEHOLD LIMITED Ground Floor, 44 Ashley Road, Bournemouth, BH1 4LJ, United Kingdom
CHARTER A GROUP LTD Charter A Group, 1105 Christchurch Road, Bournemouth, Dorset, BH7 6BQ, England
EVERYTHING ABOVE AVERAGE LTD Flat A18 Elizabeth Court, Grove Road, Bournemouth, BH1 3DU, England
YOKYOK LIMITED 54 Windham Road, Bournemouth, BH1 4RD, England
ABK ONLINE SERVICES LIMITED Flat 8, Beechwood Court, 4 Cranborne Road, Bournemouth, Dorset, BH2 5BR, United Kingdom
APOLLO AUTO HIRE LIMITED 12a Columbia Road, Bournemouth, BH10 4DY, England
CALNE DEVELOPMENTS LTD Suite E Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England
PEN GALLERY COMMUNITY INTEREST COMPANY Flat 20 Stoke Prior, 25 Poole Road, Bournemouth, BH4 9DF, England
SITE SEEKERS HOLDINGS LTD Flat 3, 22, Talbot Avenue, Bournemouth, BH3 7HY, United Kingdom
AMANDA DAVIN LTD 28 Knole Road, Bournemouth, Dorset, BH14DH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GILLESPIE, David John Director (Active) The Red House, Mill Hill,, Shenfield, Essex, CM15 8EU December 1948 /
18 June 2001
British /
United Kingdom
Director
HUDSON, Carole Annis Secretary (Resigned) The Highlands Hatches Lane, Great Missenden, Buckinghamshire, HP16 0JP /
11 January 1996
/
MOLDRAM, Yvonne Secretary (Resigned) 74a Surrey Road, Westbourne, Bournemouth, Dorset, BH4 9HX /
13 November 2000
/
SINCLAIR, Kenneth Brian Secretary (Resigned) Hedley High Drive, Woldingham, Surrey, CR3 7ED /
8 November 1996
/
SINCLAIR, Yvonne Joan Secretary (Resigned) Hedley High Drive, Woldingham, Caterham, Surrey, CR3 7ED /
6 January 1997
/
SULLIVAN, Anthony Nicholas John Secretary (Resigned) 10 Dukes Orchard, Bexley, Kent, DA5 2DU /
17 March 1998
/
WELSBY, David Alan Secretary (Resigned) 25 Victoria Road, Dorchester, Dorset, DT1 1SB /
10 May 2002
British /
Accountant
BROWN, Michael Robert Alexander Director (Resigned) Calle Conquistador 18,, Planta Primero, Palma De Mallorca, 07001, Spain April 1966 /
27 May 2005
British /
Director
MACARTHUR, John Peter Director (Resigned) Mill House Mill Lane, Dedham, Colchester, Essex, CO7 6DH August 1934 /
11 January 1996
British /
United Kingdom
Merchant Banker
MCM SERVICES LIMITED Nominee Director (Resigned) 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN /
11 January 1996
/
SINCLAIR, Keith Andrew Director (Resigned) Penbourne House, 44c Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NG May 1960 /
18 June 2001
British /
United Kingdom
Company Director
SINCLAIR, Kenneth Brian Director (Resigned) 26 Post Office Square, London Road, Tunbridge Wells, Kent, TN1 1BQ March 1931 /
24 January 1996
British /
Financial Consultant
WELSBY, David Alan Director (Resigned) 25 Victoria Road, Dorchester, Dorset, DT1 1SB October 1957 /
15 March 2004
British /
England
Accountant

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH1 1LG
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on KSC BROKING 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