London
EC3P 3AH
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2000(13 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | John Derek Castleman |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 717 Welford Road Leicester Leicestershire LE2 6HX |
Director Name | Mr Donald Bryan Hind |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1991) |
Role | Building Society Executive |
Correspondence Address | 70 St Johns Road Clacton On Sea Essex CO15 4BT |
Director Name | Mr Bryan John Grinyer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 September 1991) |
Role | Building Society Executive |
Correspondence Address | Thornfield Windmill Road Bradfield Manningtree Essex CO11 2QW |
Director Name | Ian Bell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 1991) |
Role | Building Society Executive |
Correspondence Address | 52 Hurlingham Road Fulham London SW6 3RQ |
Secretary Name | Gary Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 1991) |
Role | Company Director |
Correspondence Address | 71 Thorpe Road Clacton On Sea Essex CO15 4NT |
Director Name | Robert John Hollinshead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise The Street Little Bealings Woodbridge Suffolk IP13 6LN |
Secretary Name | Mr Richard Valentine Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Chartered Secretary |
Correspondence Address | 82 Melford Road Sudbury Suffolk CO10 6JX |
Director Name | Huw Livsey Alderman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 1993) |
Role | Secretary & Head Of Corporate Planning Woolwich Bu |
Correspondence Address | 16 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Ms Janet Elizabeth Thomson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1995) |
Role | The Secretary Woolwich Building Society |
Country of Residence | England |
Correspondence Address | 2 Leycroft Close Canterbury Kent CT2 7LD |
Secretary Name | Ms Janet Elizabeth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leycroft Close Canterbury Kent CT2 7LD |
Director Name | David Nigel Geoffrey Small |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1996) |
Role | Managing Director |
Correspondence Address | Goblins Packhorse Road Bessells Green Sevenoaks Kent TN13 2QP |
Director Name | Dr Steven Philip Martin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1996) |
Role | Secretary Woolwich Building So |
Correspondence Address | 31 Little Birches Sidcup Kent DA15 7LN |
Secretary Name | Dr Steven Philip Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 31 Little Birches Sidcup Kent DA15 7LN |
Director Name | Christopher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2000) |
Role | Co Secretary |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2000) |
Role | Head Of Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | Alderwey Hopgarden Lane Sevenoaks Kent TN13 1PU |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2000) |
Role | Co Secretary |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Registered Address | 54 Lombard Street London EC3P 3AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2001 | Appointment of a voluntary liquidator (1 page) |
25 June 2001 | Declaration of solvency (3 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Res re specie (1 page) |
7 June 2001 | Return made up to 31/05/01; full list of members (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: watling street bexleyheath kent DA6 7RR (1 page) |
2 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 June 2000 | Return made up to 31/05/00; no change of members (6 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 June 1998 | Company name changed town & country financial service s LIMITED\certificate issued on 25/06/98 (2 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent.DA6 7RR (1 page) |
19 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (3 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 July 1996 | Return made up to 31/05/96; change of members (6 pages) |
2 June 1996 | Amended accounts made up to 31 December 1994 (2 pages) |
4 September 1995 | Director resigned;new director appointed (4 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |