London
EC3P 3AH
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2000(93 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2000(93 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Edwood Brian Atling |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1946(39 years, 6 months after company formation) |
Appointment Duration | 46 years, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Barn House 8-10 North Street Rothersthorpe Northampshire NN6 0DW |
Director Name | Mr Stanley William Buckley |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(85 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1992) |
Role | Md Mercantile Group Plc |
Correspondence Address | Beech Lodge Sleepers Hill Winchester Hampshire SO22 4NE |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(85 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | John Edward Yardley |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Coombe House Woodhouse Lane Holmbury St Mary Surrey RH5 6NN |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Mr Colin Roger Brightwell |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Bridge End Prey Heath Road Mayford Woking Surrey GU22 0SW |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(85 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 May 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Paul John Dunkley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(86 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 March 1993) |
Role | Company Director |
Correspondence Address | The Barn House 8-10 North Street Rothersthorpe Northants NN6 0DW |
Director Name | Paul John Dunkley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | The Barn House 8-10 North Street Rothersthorpe Northants NN6 0DW |
Director Name | Mr John Norman Lewis |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviyal Station Road Ardley Oxfordshire OX27 7PQ |
Secretary Name | Stuart Walter Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 99 Carver Hill Road High Wycombe Buckinghamshire HP11 2UB |
Director Name | Mr Raymond George Waterson |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(87 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Heatherwold House Churt Road Hindhead Surrey GU26 6HX |
Director Name | Richard Malcolm Bromage |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(88 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane Cottage Hempstead Lane Potten End Berkhamsted Hertfordshire HP4 2QJ |
Director Name | Michael Edward Pummell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Candle Trees Weedon Hill Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | David Thompson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Hook Heath Road Woking Surrey GU22 0QD |
Director Name | Brian Frederick Fowler |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | Sawyers 11 Theobald Drive Tilehurst Reading Berkshire RG31 6YA |
Director Name | David Lawton Roberts |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(91 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2003) |
Role | Director - Corp Banking |
Correspondence Address | Briarhedge Fairseat Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QE |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £748,000 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2002 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2005 | Dissolved (1 page) |
---|---|
7 April 2005 | Res re books (1 page) |
7 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 54 lombard street london EC3P 3AH (1 page) |
21 December 2004 | Declaration of solvency (3 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Appointment of a voluntary liquidator (1 page) |
8 April 2004 | Return made up to 21/03/04; full list of members (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 March 2002 | Return made up to 21/03/02; full list of members (3 pages) |
8 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 June 2001 | Return made up to 21/03/01; full list of members (3 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: dial house burston road london SW15 6SD (1 page) |
5 September 2000 | New secretary appointed (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |