Barbican
London
EC2Y 8BA
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(10 years, 11 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 | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 November 1997(11 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Director Name | Philip Arthur Cleaver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 March 1994) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kerrycroy Riverside Road Laverstock Salisbury Wiltshire SP1 1QG |
Director Name | Waldemar Richard Smolarz |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1993) |
Role | Company Executive |
Correspondence Address | 23 Derwent Avenue London SW15 3RA |
Secretary Name | Mr Fatima Choglay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Mount House Sudbury Hill Harrow Middlesex HA1 3NH |
Director Name | Mr Edward Louis Molnar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Courtmoor Avenue Fleet Hampshire GU52 7UE |
Secretary Name | Mr David Harold Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 37 Leigh Way Weaverham Northwich Cheshire CW8 3PR |
Director Name | Robert Bryan Hatfield |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1995) |
Role | Company Executive |
Correspondence Address | 25 Robinson Drive Crabtree Park Worksop Nottinghamshire S80 1BD |
Director Name | Mr Peter James Johnson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 Hall Lane Lydiate Liverpool L31 4HN |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Mr Bernard Kenneth Goodchild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1995) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Wynyard Stockton Cleveland TS22 5ND |
Director Name | John Oliver Mark Stanion |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 1997) |
Role | Group Managing Director |
Correspondence Address | Norjon House Newby Road, Hazel Grove Stockport Cheshire SK7 5DU |
Director Name | Guy Dorsner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 1997) |
Role | Com Executive |
Correspondence Address | 60 Perryn Road London W3 7LX |
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 |
8 May 2001 | Dissolved (1 page) |
---|---|
8 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | £ nc 11051071/11244771 05/12/97 (2 pages) |
6 February 1998 | Ad 19/11/97--------- £ si 193700@1=193700 £ ic 6500010/6693710 (2 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Appointment of a voluntary liquidator (1 page) |
15 December 1997 | Declaration of solvency (3 pages) |
11 December 1997 | Ad 19/11/97--------- £ si 10@1=10 £ ic 6500000/6500010 (2 pages) |
11 December 1997 | £ nc 11051061/11051071 19/11/97 (2 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
24 November 1997 | Memorandum and Articles of Association (12 pages) |
21 November 1997 | New director appointed (4 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Company name changed control and applications (uk) li mited\certificate issued on 24/11/97 (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 June 1997 | Director's particulars changed (1 page) |
19 March 1997 | Return made up to 04/03/97; no change of members (11 pages) |
5 March 1997 | Resolutions
|
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 August 1996 | Ad 28/06/96--------- £ si 4551061@1=4551061 £ ic 6500000/11051061 (2 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Nc inc already adjusted 28/06/96 (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
29 May 1996 | Return made up to 04/03/96; full list of members (11 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 July 1995 | Director resigned (4 pages) |
24 May 1995 | New director appointed (4 pages) |
7 March 1995 | Return made up to 04/03/95; full list of members (22 pages) |