Barbican
London
EC2Y 8BA
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(28 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 November 1997(29 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Director Name | Edward Cecil Williams |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | Llywn Onn Ruthin Road Bwlohgyn Wrexham Clwyd LL11 5LR Wales |
Director Name | John Oliver Mark Stanion |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 1997) |
Role | Group Managing Director |
Correspondence Address | Norjon House Newby Road, Hazel Grove Stockport Cheshire SK7 5DU |
Director Name | Frederick Hugh Saint |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | Birch Cottage Bexton Lane Knutsford Cheshire WA16 9AB |
Director Name | Mr Guy Stephen John Payne |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Woodlands Close Parkgate Neston Cheshire CH64 6RU Wales |
Director Name | John Alan Lloyd |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 31 December 1992) |
Role | Gas Engineer |
Correspondence Address | 103 Station Road Hesketh Bank Preston Lancs PR4 6SQ |
Director Name | Mr David Anthony Langford Joyce |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Woodfur House 5 The Common Quarndon Derbyshire DE22 5JY |
Director Name | Christopher Jeremy James |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Surveyor |
Correspondence Address | Manor House Cottage Lacon Street Prees Shropshire Sy13 |
Director Name | Roger Chard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Company Executive |
Correspondence Address | 1 South Park Farm Marrinch Fife KY7 6HH Scotland |
Director Name | Roger Theodore Brooks |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | Elm Cottage Old Chester Road Helsby Warrington WA6 9PS |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Mr Robert Cecil Kirby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1997) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ranworth Fir Drive Camberley Surrey GU17 9BU |
Director Name | Richard Carter |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1997) |
Role | Company Executive |
Correspondence Address | 14 Church Street Quainton Aylesbury Buckinghamshire HP22 4AP |
Director Name | John Francis Ryan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 1997) |
Role | Company Accountant |
Correspondence Address | 37 Gisburne Way Off Howard Close Watford Hertfordshire |
Director Name | Nicholas Francis Black |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1997) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shaftsbury Road Richmond Surrey TW9 2TD |
Director Name | Andrew George Geddes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1997) |
Role | Company Executive |
Correspondence Address | Bransford House 21 Beechnut Lane Solihull West Midlands B91 2NN |
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 1996 (27 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 11 January 2017 (overdue) |
---|
17 October 1988 | Delivered on: 2 November 1988 Satisfied on: 1 November 1993 Persons entitled: Norwest Holst Pensions (Property) Limited. Norwest Holst Pensions Limited Classification: Transfer of charge deed of acknowledgement & release. Secured details: All moneys due or to become due from the company or any of the other companies named therein to the chargees as defined in the deed. Particulars: (See doc M395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 October 1988 | Delivered on: 1 November 1988 Satisfied on: 1 November 1993 Persons entitled: International Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the banks as defined in the debenture on any account whatsoever. Particulars: Fixed & floating charge over (see form M395-ref M306 for full details). Undertaking and all property and assets. Fully Satisfied |
19 August 1987 | Delivered on: 27 August 1987 Satisfied on: 1 November 1993 Persons entitled: Lloyds Bank Plcas Trustee and Agent for the Secured Trustees Named (See Doc M44/28 Aug/Ln for Full Details) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to lloyds bank PLC as trustee and agent for itself and the other ii chargees named. Particulars: (See doc M44/28 aug/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 1986 | Delivered on: 7 May 1986 Satisfied on: 4 July 1989 Persons entitled: Lloyds Bank PLC Classification: Deed of guarantee & set off. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
1 February 1983 | Delivered on: 11 February 1983 Satisfied on: 4 July 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
10 April 2013 | Restoration by order of the court (3 pages) |
---|---|
10 April 2013 | Restoration by order of the court (3 pages) |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2008 | Restoration by order of the court (2 pages) |
13 March 2008 | Restoration by order of the court (2 pages) |
8 October 1998 | Dissolved (1 page) |
8 October 1998 | Dissolved (1 page) |
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | £ nc 5250000/6286809 19/11/97 (2 pages) |
11 December 1997 | Ad 19/11/97--------- £ si 1036809@1=1036809 £ ic 5250000/6286809 (2 pages) |
11 December 1997 | Ad 19/11/97--------- £ si 1036809@1=1036809 £ ic 5250000/6286809 (2 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | £ nc 5250000/6286809 19/11/97 (2 pages) |
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
28 November 1997 | Declaration of solvency (3 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Declaration of solvency (3 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
21 November 1997 | New director appointed (4 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (13 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (13 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
19 January 1996 | Return made up to 28/12/95; full list of members (13 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (13 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
9 February 1988 | Full accounts made up to 31 March 1987 (13 pages) |
9 February 1988 | Full accounts made up to 31 March 1987 (13 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
11 March 1986 | Incorporation (16 pages) |