Company NameGarban Information Systems Limited
Company StatusDissolved
Company Number01123401
CategoryPrivate Limited Company
Incorporation Date18 July 1973(50 years, 9 months ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)
Previous NameHarlow Butler Information Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed23 January 2007(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 08 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed23 January 2007(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 08 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Gerald Parselle Wilton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Crockham Hill
Edenbridge
Kent
TN8 6RG
Director NameMr Rodney Edward James Adrian Paterson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 1995)
RoleCompany Director
Correspondence Address670 West End Avenue
88 New York
New York 10025
United States
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameMr William Foy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressTighanduin
Golf Hill Drive
Moffat
DG10 9ST
Scotland
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameMr David Lewis Pascall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lanchester Road
London
N6 4SX
Director NameBernard Cohen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(22 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 May 1996)
RoleAccountant
Correspondence Address55 Ronalds Road
London
N5 1XF
Director NameIan Charles Melia
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Director NameMr Richard Michael Sheard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHighwayman House Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Director NameMichael Mayhew
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 1999)
RoleChief Executive United Financi
Correspondence Address34 Brushy Hill Road
Darien
Connecticut
06820
Director NameDavid Andrew Lamond Michael
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1998)
RoleIT Director
Correspondence Address28a Worcester Road
Malvern
Worcestershire
WR14 4YY
Director NameMr Michael Spedding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressFlat 1
120 Goldhurst Terrace
London
Nw6
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed24 April 1998(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameStephen Edward William Pearce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1999)
RoleAccountant
Correspondence Address15 The Drive
Tonbridge
Kent
TN9 2LP
Director NameGerard Buckley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1998(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 November 1999)
RoleCompany Director
Correspondence Address21 Battledean Road
London
N5 1UX
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 August 1999(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lyndale Avenue
London
NW2 2QA
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(26 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2006)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(27 years, 2 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameAntoine Kohler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2001(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2007)
RoleBroker
Correspondence Address120 Berkeley Court
Marylebone Road
London
NW1 5NE
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTumblewood
Rodmell Road
Tunbridge Wells
Kent
TN2 5ST
Director NameMr John Barber
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleHead Of Global Information
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellfields
Loughton
Essex
IG10 1NX
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,496,575
Current Liabilities£1,370,676

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
21 January 2005Full accounts made up to 31 March 2004 (10 pages)
26 November 2004Return made up to 02/11/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
23 March 2004Director resigned (1 page)
24 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
12 November 2003Return made up to 02/11/03; full list of members (6 pages)
30 September 2003Auditor's resignation (1 page)
30 November 2002Return made up to 02/11/02; full list of members (6 pages)
8 September 2002Full accounts made up to 31 March 2002 (11 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (2 pages)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Director's particulars changed (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
30 November 2000Return made up to 02/11/00; full list of members (6 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
29 November 1999Return made up to 02/11/99; full list of members (14 pages)
26 November 1999Director resigned (1 page)
28 October 1999New director appointed (4 pages)
27 October 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
13 July 1999Director resigned (1 page)
14 December 1998Return made up to 02/11/98; full list of members (12 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
27 October 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1998Company name changed harlow butler information limite d\certificate issued on 01/10/98 (2 pages)
28 September 1998Auditor's resignation (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
3 December 1997Return made up to 02/11/97; full list of members (12 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
25 July 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9BU (1 page)
2 December 1996Return made up to 02/11/96; full list of members (9 pages)
4 July 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
2 April 1996Full accounts made up to 30 June 1995 (11 pages)
29 November 1995Return made up to 02/11/95; full list of members (14 pages)
15 November 1995New director appointed (2 pages)
15 September 1995Director resigned (2 pages)
7 April 1995Full accounts made up to 30 June 1994 (11 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)