London
E14 5HP
Director Name | Barry Randall Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2000(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Craig Milliner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2000(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1994) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Mr Reginald George Norrison |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(23 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 23 Twickenham Road Teddington Middlesex TW11 8AQ |
Director Name | Mr Brian Charles Hassell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | David Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Hook Heath Road Woking Surrey GU22 0QD |
Director Name | Mr Keith George Moore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1993(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1996) |
Role | Banker |
Correspondence Address | 10 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Barry Weal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2000) |
Role | Accountant |
Correspondence Address | Orchard Gate Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Alistair Shaw McKintosh |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1997) |
Role | Finance Company Senior Manager |
Correspondence Address | 37 Pyotts Copse Old Basing Basingstoke Hampshire RG24 8WE |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Charles Nicholas Rouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1998) |
Role | Banker |
Correspondence Address | 7 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Head Of Business Services |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Lara Catherine Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 23 Meadowlands Chineham Basingstoke Hampshire RG24 8XL |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 August 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2000(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
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 |
Year | 2014 |
---|---|
Net Worth | £19,600 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2006 | Dissolved (1 page) |
---|---|
8 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Ex.res. "In specie" (1 page) |
2 August 2005 | Declaration of solvency (3 pages) |
2 August 2005 | Appointment of a voluntary liquidator (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Location of register of members (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
11 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 August 2004 | Director resigned (2 pages) |
26 August 2004 | Director resigned (2 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (3 pages) |
30 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 May 2003 | Return made up to 18/04/03; full list of members (3 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 May 2002 | Location of register of members (non legible) (1 page) |
31 May 2002 | Location - directors interests register: non legible (1 page) |
31 May 2002 | Location of debenture register (non legible) (1 page) |
18 April 2002 | Return made up to 18/04/02; full list of members (3 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 18/04/01; full list of members (3 pages) |
8 February 2001 | Secretary's particulars changed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (8 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (8 pages) |
5 September 2000 | New director appointed (1 page) |
25 July 2000 | Director resigned (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 April 2000 | Return made up to 18/04/00; no change of members (18 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 April 1999 | Return made up to 18/04/99; full list of members (25 pages) |
25 August 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | Director resigned (1 page) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 May 1998 | Return made up to 18/04/98; full list of members (25 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 September 1997 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (5 pages) |
3 September 1996 | New director appointed (5 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
3 May 1996 | Return made up to 18/04/96; full list of members (11 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | New director appointed (3 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members (24 pages) |