BONANZA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 15 resignations

VISTRA COSEC LIMITED

Correspondence address
First Floor, Templeback 10 Temple Back, Bristol, England, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
5 September 2023

Average house price in the postcode BS1 6FL £11,573,000

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
corporate-secretary
Appointed on
20 November 2013
Resigned on
18 September 2023

Average house price in the postcode SW1Y 4LB £3,510,000

VOGEL, Heinz

Correspondence address
7th Floor, 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
January 1946
Appointed on
11 May 1992
Nationality
Swiss
Occupation
Manager

ACCOMPLISH CORPORATE SERVICES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Appointed on
20 November 2013
Resigned on
10 April 2017
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
11 July 2006
Resigned on
20 November 2013
Nationality
BRITISH

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
26 May 2004
Resigned on
20 November 2013
Nationality
BRITISH

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
26 May 2004
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

STARWAY LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
19 January 2004
Resigned on
26 May 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 September 1998
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 September 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
11 August 1997
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
11 August 1997
Resigned on
1 September 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

MAYNARD, TANYA

Correspondence address
14 BAYHAM ROAD, CHISWICK, LONDON, W4 1BJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 August 1997
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W4 1BJ £1,305,000

SCEPTRE CONSULTANTS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
28 April 1992
Resigned on
26 May 2004
Nationality
BRITISH

BEARDSLEY, JULIAN RICHARD

Correspondence address
FLAT 2, 27 MORING ROAD, LONDON, SW17 8DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
28 April 1992
Resigned on
13 December 1996
Nationality
BRITISH
Occupation
ASSISTANT MANAGER

Average house price in the postcode SW17 8DN £723,000

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
28 April 1992
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
30 March 1992
Resigned on
28 April 1992

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
30 March 1992
Resigned on
28 April 1992

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company