Barbican
London
EC2Y 8BA
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(27 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 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(28 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Director Name | Michael Bernard Hayes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1993) |
Role | Company Executive |
Correspondence Address | Hamilton House Herington Grove Hutton Mount Shenfield Essex CM13 2NW |
Director Name | Edward Malcolm Smith |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 128 Wood Lane Heskin Chorley Lancashire PR7 5NP |
Secretary Name | Andrew Philip Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 1 The Birches Blackwater Camberley Surrey GU17 0EB |
Director Name | Mr David Anthony Langford Joyce |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Woodfur House 5 The Common Quarndon Derbyshire DE22 5JY |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1996) |
Role | Secretary |
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 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 1998 | Dissolved (1 page) |
---|---|
7 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Appointment of a voluntary liquidator (1 page) |
4 December 1997 | Declaration of solvency (3 pages) |
1 December 1997 | Memorandum and Articles of Association (13 pages) |
28 November 1997 | Company name changed mcgregor (paving) LIMITED\certificate issued on 01/12/97 (2 pages) |
21 November 1997 | New director appointed (4 pages) |
21 November 1997 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
5 March 1997 | Resolutions
|
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) |
19 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |