London
E14 5HP
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 1997(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 March 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 19 March 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | William R Weldon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 1997) |
Role | Executive Director Bzwsi |
Correspondence Address | 915 Lathrop Avenue River Forest Illinois 60305 |
Director Name | Ann Roberta Smart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 1995) |
Role | Futures Broker |
Correspondence Address | 18 Gladesville Road Hunters Hill New South Wales 2011 Foreign |
Director Name | Mr Kenneth Brian Sinclair |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Stockbroker |
Correspondence Address | Hedley High Drive Woldingham Surrey CR3 7ED |
Director Name | Mr Stephen John Raymond Rumsey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Elms Farm Pett Lane Icklesham Winchelsea East Sussex TN36 4AH |
Director Name | Dennis Rooke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Apt 9 Albert Bridge House 127 Bridge Road London SW11 4PL |
Director Name | David Harvey Roden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Role | Stockbroker |
Correspondence Address | Oaken House 33 St Michaels Street St Albans Hertfordshire AL3 4SP |
Director Name | Humphrey Percy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Merchant Banker |
Correspondence Address | The Old House Goodley Stock Road Crockham Hill Edenbridge Kent TN8 6TA |
Director Name | Graham Roger Newall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 1997) |
Role | Chief Executive Futures Compan |
Correspondence Address | Laburnums Woodlands Road West Byfleet KT14 6JW |
Director Name | Peter Robert Kerridge |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Banker |
Correspondence Address | 86 Shenfield Place Shenfield Essex CM15 9AJ |
Director Name | Cyril Julliard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 1996) |
Role | Futures |
Correspondence Address | 4 Allee Claude Monet Ile De La Jatte 92300 Le Vallais Foreign |
Director Name | Mr Nicholas John Durlacher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 1996) |
Role | Futures Broker |
Country of Residence | United Kingdom |
Correspondence Address | Archendines Chapel Road Fordham Colchester Essex CO6 3LT |
Director Name | Mr Nicholas Roy Bloom |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1995) |
Role | Group Financial Controller |
Correspondence Address | 7 Grand Parade Leigh On Sea Essex SS9 1DX |
Director Name | Christopher John Bennett |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Bank Official |
Correspondence Address | Little Birches 14 Byng Road Tunbridge Wells Kent TN4 8LJ |
Director Name | Bryon Baldwin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 1997) |
Role | Bank Official |
Correspondence Address | Cards Bakers Lane Black Notley Essex CM7 8QS |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Director Name | Bernard Candler Grigsby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1994) |
Role | Bank Official |
Correspondence Address | Green-Hill Kamiyama 301 20-27 Kamiyama-Cho Shibuya-Cho 150 Tokyo Japan Foreign |
Director Name | Mr Andrew James Church |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 October 1997) |
Role | Futures Broker |
Correspondence Address | 15 Nassim Road 01-04 Nassim Park Singapore 1025 |
Director Name | Mr Christopher Charles Banwell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1994) |
Role | Bank Official |
Correspondence Address | 10 Bin Tong Park Singapore 1026 |
Director Name | Lynn David Charles Dukes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1996) |
Role | Ce Operations And Finance |
Correspondence Address | The Bothy Hartswood Farm Slipshatch Road Reigate Surrey RH2 8HB |
Secretary Name | Anthony Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(27 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2001) |
Role | Accountant |
Correspondence Address | 129 Bennerley Court London SW11 6DX |
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 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2008 | Resolution insolvency:books/accounts (1 page) |
19 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 1 churchill place london E14 5HP (1 page) |
22 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment of a voluntary liquidator (2 pages) |
17 September 2008 | Declaration of solvency (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
18 September 2006 | Location of debenture register (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of debenture register (1 page) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (2 pages) |
5 January 2004 | Return made up to 20/09/03; full list of members (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Return made up to 20/09/02; full list of members (2 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 November 2001 | Director resigned (1 page) |
2 November 2001 | Return made up to 20/09/01; full list of members (2 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 September 2000 | Return made up to 20/09/00; full list of members (5 pages) |
17 May 2000 | New director appointed (1 page) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 September 1999 | Return made up to 20/09/99; full list of members (4 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 March 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Return made up to 20/09/98; full list of members (8 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 June 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
26 January 1998 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 20/09/97; full list of members (9 pages) |
7 May 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: po box 188 ebbgate house 2 swan lane london EC4R 3TH (1 page) |
29 April 1997 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
1 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 May 1996 | Company name changed barclays de zoete wedd futures l imited\certificate issued on 01/06/96 (2 pages) |
23 April 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 October 1995 | Director resigned (2 pages) |
3 October 1995 | Return made up to 20/09/95; full list of members (22 pages) |
18 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |