London
E14 5HP
Director Name | Mr Jonathan Cliffe Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 December 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 05 December 2018) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Paul Tweed |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 1998) |
Role | Gilt Sales Director |
Correspondence Address | 19 Carbone Hill Northaw Hertfordshire EN6 4PJ |
Director Name | Robert Napier Thorne |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 September 1998) |
Role | Investment Banker |
Correspondence Address | Fernden House Fernden Hill Cottages Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | John Maurice Standeven |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1993) |
Role | Investment Banker |
Correspondence Address | 6 St Johns Road Chelmsford Essex CM2 9PE |
Director Name | James Anthony Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 February 1997) |
Role | Investment Banker |
Correspondence Address | Colville Hall Chelmsford Road White Roding Great Dunmow Essex CM6 1RQ |
Director Name | Robin Maxwell John Bowie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 1995) |
Role | Trader |
Correspondence Address | 7a Bina Gardens London SW5 0LD |
Director Name | Jonathan Richard Davie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1996) |
Role | Chief Executive Of Bzw Equities |
Correspondence Address | 38 Upper Addison Gardens London W14 8AJ |
Director Name | Mr Stephen John Raymond Rumsey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 May 1993) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Elms Farm Pett Lane Icklesham Winchelsea East Sussex TN36 4AH |
Director Name | David Hugh Newton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2002) |
Role | Stockbroker |
Correspondence Address | 51 Westbury Road London N12 7PB |
Director Name | John Edmund Mernagh |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 1997) |
Role | Investment Banker |
Correspondence Address | Brandon Woodman Lane Stewardstonebury Chingford London E4 7QR |
Director Name | Euan Joseph George Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British And New Zeal |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2002) |
Role | Market Maker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Ockham Surrey GU23 6NJ |
Director Name | Thomas Grimes |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 June 1998) |
Role | Stockbroker |
Correspondence Address | 105a Old Nazeing Road Broxbourne Hertfordshire EN10 6RJ |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Director Name | Lynn David Charles Dukes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 1996) |
Role | Chief Executive Operations And |
Correspondence Address | The Bothy Hartswood Farm Slipshatch Road Reigate Surrey RH2 8HB |
Director Name | Christopher Andrew Barley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Investment Banker |
Correspondence Address | Pilgram Cottage Church Lane Godstone Surrey RH9 8BL |
Director Name | Stephen Paul Tucker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2002) |
Role | Gilt Edged Trader |
Correspondence Address | 54 Noel Road Islington London N1 8HA |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Christopher Stephen Mason Pugh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Hadham Road Bishops Stortford Hertfordshire CM23 2QT |
Director Name | Michael Joseph Keegan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2001) |
Role | Banker |
Correspondence Address | 128 Mosle Road Far Hills New Jersey 07931 |
Director Name | Naguib Kheraj |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2001) |
Role | Banker |
Correspondence Address | 67 Eaton Place London SW1X 8DF |
Director Name | John Neville Eldredge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 1998(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 1999) |
Role | Treasurer |
Correspondence Address | 56 Quarrendon Street London SW6 3SU |
Director Name | Gregory Gil Quental |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1999) |
Role | Global Operations Managing Dir |
Correspondence Address | No 7 34 Onslow Gardens South Kensington London SW7 3AQ |
Director Name | Michael Blackburn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Peter Douglas Eric Fenner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 September 2012) |
Role | Futures Clearing/Settlement |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alasdair Hodge |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2008) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Abbott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2009(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2011) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Helen Gordon |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Miss Niamh Geraldine Lane |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2012(26 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 12 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen Man Gwen Li |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|
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 |
1.000k at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 March 1993 | Delivered on: 23 March 1993 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited(Hereinafter Called the Stock Exchange) Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a short term certificate & under the terms of the charge. Particulars: All shares stock & other securities of any description which are for the time being designated by the stock exchange as talisman securities (for full details refer to the form 395 & continuation sheets). Outstanding |
---|---|
21 December 1989 | Delivered on: 8 January 1990 Persons entitled: Morgan Guaranty Trust Company Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee relating to or resulting from the borrowers use of the euro-clear system. On any account whatsoever. Particulars: All "collateral" (as defined in section 1 of the agreements) including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office (see 395 for details). Outstanding |
27 July 1987 | Delivered on: 29 July 1987 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due under the terms of the charge. Particulars: All shares stock and other securities of any description which are for the time being designated by the stock exchange. (Please see form 395 for full details). Outstanding |
13 April 1987 | Delivered on: 29 April 1987 Persons entitled: National Westminster Bank PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All the right title & interest of the company to & in shares, stock & other securities or property of any kind etc. (for full details see doc M153/29 apr/ln). Outstanding |
24 October 1986 | Delivered on: 3 November 1986 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge over all sums now & from time to time receivable by the co., The nominee (as defined in the deed) or any other nominee of the co. By reason or in respect of any transfer or debit of stock or other securities from any stock account in the name of the co. The nominee or any other nominee of the co (for full details see form 395). Outstanding |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 March 2017 | Satisfaction of charge 1 in full (4 pages) |
18 March 2017 | Satisfaction of charge 2 in full (4 pages) |
18 March 2017 | Satisfaction of charge 5 in full (4 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 4 in full (4 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 November 2016 | Director's details changed for Mahesh Beniwal on 22 October 2016 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 July 2016 | Appointment of Mr Jonathan Cliffe Taylor as a director on 24 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Stephen Man Gwen Li as a director on 23 June 2016 (1 page) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 October 2013 | Appointment of Stephen Man Gwen Li as a director (2 pages) |
8 October 2013 | Termination of appointment of Helen Gordon as a director (1 page) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
12 July 2013 | Termination of appointment of Paul Redman as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Termination of appointment of Niamh Lane as a director (1 page) |
2 October 2012 | Termination of appointment of Peter Fenner as a director (1 page) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Appointment of Niamh Lane as a director (2 pages) |
24 August 2012 | Appointment of Helen Gordon as a director (2 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Appointment of Mahesh Beniwal as a director (2 pages) |
10 August 2011 | Appointment of Paul Anthony Redman as a director (2 pages) |
5 August 2011 | Termination of appointment of James Abbott as a director (1 page) |
21 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Termination of appointment of Alasdair Hodge as a director (1 page) |
24 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 November 2009 | Resolutions
|
10 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
11 August 2009 | Director appointed james abbott (2 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2008 | Resolutions
|
29 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
13 August 2007 | Accounts made up to 31 December 2006 (15 pages) |
17 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
20 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
18 September 2006 | Location of debenture register (1 page) |
6 October 2005 | Accounting reference date extended from 24/12/05 to 31/12/05 (1 page) |
4 October 2005 | Accounts made up to 31 December 2004 (9 pages) |
26 September 2005 | Director resigned (1 page) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Location of register of members (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | New director appointed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
5 May 2005 | Director resigned (1 page) |
24 September 2004 | Return made up to 20/09/04; full list of members (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
20 May 2004 | Accounts made up to 31 December 2003 (10 pages) |
24 October 2003 | Return made up to 20/09/03; full list of members (3 pages) |
23 October 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
6 April 2003 | Accounts made up to 31 December 2002 (10 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
8 February 2003 | £ ic 78000000/1000000 30/12/02 £ sr 77000000@1=77000000 (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
4 December 2002 | Resolutions
|
4 November 2002 | Return made up to 20/09/02; full list of members (3 pages) |
1 November 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
14 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
5 August 2002 | Director resigned (1 page) |
1 August 2002 | Company name changed barclays capital gilts LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
31 October 2001 | Return made up to 20/09/01; full list of members (3 pages) |
14 May 2001 | Accounts made up to 31 December 2000 (9 pages) |
23 January 2001 | Director resigned (1 page) |
20 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
31 May 2000 | Accounts made up to 31 December 1999 (9 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (10 pages) |
15 October 1999 | Director's particulars changed (1 page) |
22 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
25 November 1998 | Return made up to 20/09/98; full list of members (15 pages) |
25 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Director resigned (1 page) |
29 May 1998 | Company name changed bzw gilts LIMITED\certificate issued on 30/05/98 (2 pages) |
19 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (2 pages) |
16 April 1998 | Accounts made up to 31 December 1997 (12 pages) |
20 October 1997 | Accounts made up to 27 December 1996 (15 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (10 pages) |
7 May 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page) |
29 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
27 October 1996 | Accounts made up to 29 December 1995 (12 pages) |
20 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 20/09/96; full list of members (12 pages) |
29 July 1996 | New director appointed (2 pages) |
31 May 1996 | Company name changed barclays de zoete wedd gilts lim ited\certificate issued on 01/06/96 (2 pages) |
14 February 1996 | Ad 26/01/96--------- £ si 8000000@1=8000000 £ ic 70000000/78000000 (2 pages) |
16 October 1995 | Accounts made up to 31 December 1994 (17 pages) |
11 October 1995 | Director resigned (4 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (24 pages) |
26 October 1993 | New director appointed (2 pages) |
23 March 1993 | Particulars of mortgage/charge (7 pages) |
14 April 1992 | New director appointed (2 pages) |
8 January 1990 | Particulars of mortgage/charge (5 pages) |
29 July 1987 | Particulars of mortgage/charge (5 pages) |
29 April 1987 | Particulars of mortgage/charge (3 pages) |
3 December 1986 | Accounting reference date shortened from 31/12 to 24/12 (1 page) |
3 November 1986 | Particulars of mortgage/charge (7 pages) |