Company NameBarlow UK Investments Plc
DirectorsAndrew Charles Bannister and John Richard Eastwood
Company StatusDissolved
Company Number00272690
CategoryPublic Limited Company
Incorporation Date2 February 1933(91 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Charles Bannister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(66 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckleigh
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Secretary NameMr Michael Jon Fahy
NationalityBritish
StatusCurrent
Appointed02 November 2000(67 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameJohn Richard Eastwood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(70 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleGroup Treasurer
Correspondence Address87 Chesterfield Drive
Sevenoaks
Kent
TN13 2EQ
Director NameMr Graham Ross Russell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(58 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ladbroke Square
London
W11 3NB
Director NameMiss Diana Elizabeth Laws
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(58 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 1994)
RoleBanker
Correspondence Address61 Ringmer Avenue
Fulham
London
SW6 5LP
Director NameMr Evert Michael Groeneweg
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1991(58 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressPO Box 782248
Sandton 2146
Foreign
Director NameMr Derek Edward Cooper
Date of BirthApril 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1991(58 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address1 Kays Avenue
Vardia Grove
Randburg
Transvaal
Foreign
Director NameMr Warren Alexander Morten Clewlow
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1991(58 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address186 Bryanston Drive
Bryanston 2021
South Africa
Director NameMr George Henry Bulterman
Date of BirthJune 1929 (Born 94 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1991(58 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address30 Impala Road
Chislehurston 2196
Foreign
Secretary NameMr John Michael McCarthy
NationalityBritish
StatusResigned
Appointed30 May 1991(58 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressWalnut Cottage Shurlock Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HP
Director NameMr Alan Sydney Gresty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 12 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Director NameRichard Mansell Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFlat 66-67 Rose Square
London
SW3 6RS
Director NameMr Anthony Mauger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 July 1992)
RoleBanker
Correspondence AddressYew Tree Farm
Colliers Green
Cranbrook
Kent
TN17 2LR
Director NameMr John Michael McCarthy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 July 2003)
RoleFinance Director
Correspondence AddressWalnut Cottage Shurlock Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HP
Director NameMichael Ian Pitcairn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(59 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 1994)
RoleBanker
Correspondence Address40 Knatchbull Road
London
SE5 9QY
Director NameRussell Kenneth Jensen Chambers
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed09 February 1994(61 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 1999)
RoleOperations Director
Correspondence Address105 Eighth Street
Linden
Johannesburg
Transvaal
2195
Director NameDesmond Claude Arnold
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed09 February 1994(61 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2003)
RoleFinancial Director
Correspondence Address32 Mount Street
Bryanston
2021
South Africa
Director NamePeter Charles Howard
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(61 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 1999)
RoleAccountant
Correspondence AddressSpring Copse 21 Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameMr Richard Robert McGregor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(61 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressGarth Cottage Ascot Road
Holyport
Maidenhead
Berkshire
SL6 2HY
Director NameAnthony John Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(65 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2000)
RoleCompany Director
Correspondence Address15 Crescent Drive
Westcliff
Johannesburg
2193
Director NameMr Anthony Hadyn Beazer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(70 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2006)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address172b West Hill
Putney
London
SW15 3SL

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 September 2007Dissolved (1 page)
5 June 2007Liquidators statement of receipts and payments (4 pages)
5 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2006Registered office changed on 07/11/06 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page)
1 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2006Appointment of a voluntary liquidator (1 page)
1 November 2006Declaration of solvency (3 pages)
18 May 2006Director resigned (1 page)
27 January 2006Return made up to 02/01/06; full list of members (7 pages)
30 November 2005Full accounts made up to 30 September 2005 (9 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2004Full accounts made up to 30 September 2003 (9 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
28 January 2003Return made up to 02/01/03; full list of members (7 pages)
2 January 2003Full accounts made up to 30 September 2002 (9 pages)
22 February 2002Return made up to 02/01/02; full list of members (7 pages)
17 December 2001Full accounts made up to 30 September 2001 (10 pages)
6 November 2001Registered office changed on 06/11/01 from: 3RD floor medici court new bond street london W1S 1DF (1 page)
22 August 2001Registered office changed on 22/08/01 from: 16 stratford place london W1C 1BF (1 page)
8 March 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(8 pages)
2 March 2001Full accounts made up to 30 September 2000 (10 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
1 March 2000Full accounts made up to 25 September 1999 (10 pages)
8 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1999Interim accounts made up to 7 June 1999 (9 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
2 June 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
20 January 1999Return made up to 02/01/99; full list of members (8 pages)
17 December 1998Full accounts made up to 26 September 1998 (10 pages)
12 June 1998Return made up to 01/06/98; full list of members (9 pages)
30 May 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: bishops court 238 high street slough berkshire SL1 1JU (1 page)
31 March 1998Full accounts made up to 27 September 1997 (11 pages)
19 June 1997Return made up to 01/06/97; full list of members (8 pages)
27 March 1997Full accounts made up to 28 September 1996 (10 pages)
25 March 1997Balance Sheet (9 pages)
25 March 1997Auditor's report (1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1997Declaration on reregistration from private to PLC (1 page)
25 March 1997Re-registration of Memorandum and Articles (38 pages)
25 March 1997Auditor's statement (1 page)
25 March 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 March 1997Application for reregistration from private to PLC (1 page)
20 December 1996Registered office changed on 20/12/96 from: 1A albert street slough berks SL1 2BH (1 page)
5 June 1996Return made up to 01/06/96; no change of members (6 pages)
17 April 1996Full accounts made up to 30 September 1995 (9 pages)
8 June 1995Return made up to 01/06/95; no change of members (6 pages)
21 April 1995Full accounts made up to 24 September 1994 (9 pages)