Barbican
London
EC2Y 8BA
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 September 1993(11 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(14 years, 8 months 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 | William Campbell Allan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Smith Street Chelsea London SW3 4EP |
Director Name | Mr Adrian Gareth Morris |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(10 years, 8 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 |
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 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 April 1998 | Dissolved (1 page) |
---|---|
29 January 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | New secretary appointed (2 pages) |
12 March 1997 | Return made up to 28/12/96; full list of members (9 pages) |
20 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
27 December 1996 | Appointment of a voluntary liquidator (1 page) |
13 December 1996 | Director resigned (1 page) |
28 May 1996 | Return made up to 28/12/95; full list of members (10 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 August 1995 | Nc inc already adjusted 21/07/95 (1 page) |
9 August 1995 | Ad 21/07/95--------- £ si 25000000@1=25000000 £ ic 100000/25100000 (4 pages) |
9 August 1995 | Resolutions
|