Barbican
London
EC2Y 8BA
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 March 1996(34 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 August 2008) |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | Brenda William |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | 3 Bower Road Hale Altrincham Cheshire WA15 9DT |
Director Name | Nicholas John Horne |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 39 Belle Vue Terrace Sandbach Cheshire CW11 0NR |
Director Name | Alan Newton Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1996) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Henbury Macclesfield Cheshire SK11 9NN |
Secretary Name | Nicholas John Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 39 Belle Vue Terrace Sandbach Cheshire CW11 0NR |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD2 4YX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2008 | Application for striking-off (1 page) |
1 February 2007 | Restoration by order of the court (3 pages) |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1998 | Application for striking-off (1 page) |
1 February 1998 | Return made up to 28/12/97; full list of members (8 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
26 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
7 June 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (3 pages) |
29 May 1996 | New director appointed (2 pages) |
8 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
29 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
18 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (9 pages) |
1 May 1992 | Full accounts made up to 31 March 1991 (9 pages) |
17 June 1991 | Full accounts made up to 31 March 1990 (9 pages) |
3 May 1991 | Company name changed norvill developments LIMITED\certificate issued on 07/05/91 (2 pages) |
8 February 1991 | Company name changed norwest holst homes LIMITED\certificate issued on 10/02/91 (2 pages) |
3 April 1990 | Full accounts made up to 31 March 1989 (9 pages) |
28 September 1989 | Memorandum and Articles of Association (9 pages) |
23 June 1989 | Company name changed norwest holst land holdings limi ted\certificate issued on 26/06/89 (2 pages) |
23 March 1989 | Full accounts made up to 31 March 1988 (9 pages) |
10 February 1988 | Full accounts made up to 31 March 1987 (8 pages) |
17 December 1987 | Registered office changed on 17/12/87 from: 437 pensby road pensby wirral merseyside L61 9PJ (1 page) |
27 January 1987 | Full accounts made up to 31 March 1986 (9 pages) |
13 January 1987 | Return made up to 17/12/86; full list of members (4 pages) |
22 April 1986 | Director resigned;new director appointed (2 pages) |
1 February 1980 | Accounts made up to 31 March 1979 (8 pages) |
25 November 1977 | Accounts made up to 31 March 1977 (8 pages) |
5 September 1974 | Accounts made up to 30 March 2073 (7 pages) |
7 June 1973 | Company name changed\certificate issued on 07/06/73 (2 pages) |
1 June 1961 | Certificate of incorporation (1 page) |