London
E14 5HP
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(41 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 May 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Dennis Kelly |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2001) |
Role | Fund Manager |
Correspondence Address | 1 Hurstwood Park Hurstwood Lane Tunbridge Wells Kent TN4 8YA |
Director Name | Christine Elizabeth Gale |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 1995) |
Role | Executive |
Correspondence Address | 318 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Peter Dennis |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Bank Official |
Correspondence Address | 49 The Deerings Harpenden Hertfordshire AL5 2PF |
Director Name | John Martin Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 1994) |
Role | Executive Director |
Correspondence Address | Brampton West Hill Dormans Park Lingfield Surrey RH19 2ND |
Director Name | John Broadhurst |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 1995) |
Role | Bank Official |
Correspondence Address | Kintail 15 Brook End Weston Turville Aylesbury Buckinghamshire HP22 5RF |
Director Name | Kenneth Charles Bignall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Bank Official |
Correspondence Address | 9 Broadwater Rise Guildford Surrey GU1 2LA |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Jain Anne Castiau |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 1997) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 19 Canonbury Square London N1 2AL |
Director Name | Julian Grant Phillips |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 1996) |
Role | Bank Official |
Correspondence Address | 24 Thames Avenue Pangbourne Reading Berkshire RG8 7BU |
Director Name | Alec Victor Ball |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 July 2000) |
Role | Management Director |
Correspondence Address | 9 Moorfields Close Staines Middlesex TW18 3LU |
Secretary Name | Ronald David Henry Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | The Willows The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Director Name | Martin John Foran |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(37 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 1996) |
Role | Personnel Director |
Correspondence Address | Pear Tree Cottage The Avenue Compton Surrey GU3 1JN |
Director Name | John Alan Greenwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(37 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 15 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LR |
Director Name | Stephen Furness |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 1996) |
Role | Bank Executive |
Correspondence Address | Wickenden Farm The Street Plaxtol Sevenoaks Kent TN15 0QG |
Director Name | Mr Richard Philip Morley Reay Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 1996) |
Role | Bank Official |
Correspondence Address | 22 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Michael Leslie Abrahams |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 1996) |
Role | Compliance Director |
Correspondence Address | Broadlands Cottage Petworth Road Chiddingfold Godalming Surrey GU8 4SU |
Director Name | David John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 2002) |
Role | Bank Official |
Correspondence Address | Walden East Hill Dormans Park East Grinstead West Sussex RH19 2NF |
Director Name | Ronald Jay Gould |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Us British |
Status | Resigned |
Appointed | 30 July 1996(38 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 December 1996) |
Role | Investment Manager |
Correspondence Address | 21 Paradise Walk London SW3 4JL |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | David Thomas Hodgkinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2002) |
Role | Compliance Officer |
Correspondence Address | 55 Quilp Drive Newland Spring Chelmsford Essex CM1 4YD |
Director Name | Donald Lee Luskin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1998) |
Role | Executive |
Correspondence Address | 369 Wayside Road Portola Valley California 9y028 |
Director Name | Mr Mark Alexander Bogard |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 11 Eton Avenue London NW3 3EL |
Director Name | Graham Richard Leigh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(40 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 August 1999) |
Role | Marketing Director |
Correspondence Address | Highway Cottage Guildford Road, East Horsley Leatherhead Surrey KT24 5RX |
Director Name | Sean Ronald Morris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2002) |
Role | Financial Services |
Correspondence Address | Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL |
Director Name | Kevin John O'Neill |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2001) |
Role | Information Technology Financi |
Correspondence Address | 26 Priests Field Ingrave Brentwood Essex CM13 3QJ |
Director Name | Miles David Peyre |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2001) |
Role | Chief Executive |
Correspondence Address | Shipwrights Yard 70 Middle Street Brighton East Sussex BN1 1AL |
Director Name | William James Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2000) |
Role | Fund Manager |
Correspondence Address | Summer Hill Copt Hill Lane Kingswood Surrey KT20 6HL |
Director Name | Mark Hyde Harrison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2001) |
Role | Sales Director |
Correspondence Address | Whistler Manor Pilgrims Lake, Harrietsham Maidstone Kent ME17 1BY |
Director Name | Mr Robert Graham Dench |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(42 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 September 2000) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Lytchett Park View Road Woldingham Surrey CR3 7DJ |
Director Name | Christopher Owen Milson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2002) |
Role | Bank Official |
Correspondence Address | 31 Hillcrest Road West Purley Surrey CR8 2JF |
Director Name | John Martin Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 2000) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Hillcrest, Dormans Park East Grinstead West Sussex RH19 2NE |
Director Name | John Philip Hine |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kintra Hincheslea Brockenhurst SO42 7UP |
Director Name | Bruce Robert Russell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(43 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2002) |
Role | Head Of Fund Management & Rese |
Country of Residence | United Kingdom |
Correspondence Address | 23 Milton Road Ickenham Uxbridge Middlesex UB10 8NH |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2008 | Resolutions
|
4 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 September 2005 | Resolutions
|
30 June 2005 | Director resigned (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard st., London EC3P 3AH (1 page) |
15 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
16 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 September 2003 | Director's particulars changed (1 page) |
6 May 2003 | Return made up to 09/04/03; full list of members (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
3 October 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 09/04/02; full list of members (3 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 December 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (1 page) |
25 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (4 pages) |
27 February 2001 | £ ic 25250000/9250000 25/01/01 £ sr 16000000@1=16000000 (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
12 December 2000 | Declaration of shares redemption:auditor's report (5 pages) |
12 December 2000 | Resolutions
|
16 October 2000 | New director appointed (1 page) |
16 October 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (1 page) |
4 August 2000 | New director appointed (1 page) |
1 August 2000 | Director resigned (1 page) |
10 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 April 2000 | Return made up to 09/04/00; full list of members (5 pages) |
14 February 2000 | New director appointed (1 page) |
17 November 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
25 August 1999 | Ad 30/03/99--------- £ si 1000000@1 (2 pages) |
25 August 1999 | New director appointed (1 page) |
28 June 1999 | New director appointed (1 page) |
13 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 May 1999 | New director appointed (1 page) |
19 April 1999 | Return made up to 09/04/99; full list of members (5 pages) |
22 January 1999 | Ad 29/12/98--------- £ si 3000000@1=3000000 £ ic 20250000/23250000 (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 September 1998 | Ad 02/09/98--------- £ si 2000000@1=2000000 £ ic 18250000/20250000 (2 pages) |
11 August 1998 | Ad 29/07/98--------- £ si 2000000@1=2000000 £ ic 16250000/18250000 (2 pages) |
28 July 1998 | Nc inc already adjusted 26/06/98 (2 pages) |
28 July 1998 | Ad 26/06/98--------- £ si 7000000@1=7000000 £ ic 9250000/16250000 (2 pages) |
28 July 1998 | Resolutions
|
22 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 09/04/98; full list of members (9 pages) |
18 February 1998 | Ad 10/02/98--------- £ si 9000000@1=9000000 £ ic 250000/9250000 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | £ nc 250000/20000000 18/12/97 (2 pages) |
26 September 1997 | Company name changed barclays unicorn LIMITED\certificate issued on 29/09/97 (2 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 May 1997 | Return made up to 09/04/97; full list of members (10 pages) |
13 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (3 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 09/04/96; full list of members (10 pages) |
13 April 1996 | New director appointed (2 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 09/04/95; full list of members (18 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1994 | Full accounts made up to 31 December 1993 (12 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (12 pages) |
7 April 1992 | Full accounts made up to 31 December 1991 (13 pages) |
24 April 1991 | Full accounts made up to 31 December 1990 (13 pages) |
10 May 1990 | Full accounts made up to 31 December 1989 (14 pages) |
13 April 1989 | Full accounts made up to 31 December 1988 (12 pages) |
18 April 1988 | Full accounts made up to 31 December 1987 (15 pages) |
21 April 1987 | Full accounts made up to 31 December 1986 (14 pages) |
14 April 1986 | Accounts made up to 31 December 1985 (13 pages) |
2 April 1985 | Accounts made up to 31 December 1984 (14 pages) |
11 April 1984 | Accounts made up to 31 December 1983 (14 pages) |
24 March 1983 | Accounts made up to 31 December 1982 (11 pages) |
7 April 1982 | Accounts made up to 31 December 1981 (12 pages) |
16 June 1981 | Accounts made up to 31 December 1980 (12 pages) |
28 February 1969 | Company name changed\certificate issued on 28/02/69 (2 pages) |
25 September 1967 | Company name changed\certificate issued on 25/09/67 (3 pages) |
27 August 1957 | Certificate of incorporation (1 page) |