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 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 |
SIC Code | Industry |
---|---|
66190 | Activities auxiliary to financial intermediation n.e.c. |
Address |
FIFTH FLOOR RODDIS HOUSE OLD CHRISTCHURCH ROAD |
Post Town | BOURNEMOUTH |
County | DORSET |
Post Code | BH1 1LG |
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 |
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 |
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 |
Post Town | BOURNEMOUTH |
Post Code | BH1 1LG |
SIC Code | 66190 - Activities auxiliary to financial intermediation n.e.c. |
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.