Barbican
London
EC2Y 8DD
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Robert Alan Padgett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Fishers Cottage Mill Hill Lawford Manningtree Essex CO11 2JY |
Director Name | Ernest Greenberger |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1995) |
Role | Lawyer |
Correspondence Address | 1314 Forest Avenue Evanston Chicago 60201 Illinois Foreign |
Director Name | Eric Mayer |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1995) |
Role | Cmpy Vice President |
Correspondence Address | 175 East Delaware Chicago 60611 Illinois Foreign |
Director Name | Stephen Perlmutter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1995) |
Role | Company Chairman |
Correspondence Address | 1811 A North Mohawk Chicago 60614 Illinois Foreign |
Director Name | Mr Roger Eldon Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1995) |
Role | Cmpy Vice President |
Correspondence Address | 1225 Stratford Place Northbrook Illinois 60062 United States |
Director Name | Mr Andrew Richard Threadgold |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(20 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1993) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 5 Barnsbury Street London N1 1PW |
Registered Address | Standon House 21 Mansell Street London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 1997 | Voluntary strike-off action has been suspended (1 page) |
21 October 1997 | Application for striking-off (1 page) |
29 July 1997 | Memorandum and Articles of Association (10 pages) |
25 July 1997 | Ad 09/07/97--------- £ si 16386256@1=16386256 £ ic 100/16386356 (2 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | £ nc 100/16390000 09/07/97 (2 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (8 pages) |
24 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 December 1995 | Director's particulars changed (4 pages) |
12 April 1995 | Director's particulars changed (6 pages) |
10 April 1995 | Director's particulars changed (6 pages) |