Company NameProperty Partners (Whitgift) Limited
Company StatusDissolved
Company Number02102601
CategoryPrivate Limited Company
Incorporation Date23 February 1987(37 years, 2 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed30 March 2012(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 21 January 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed30 May 2008(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 21 January 2015)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed30 March 2012(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 21 January 2015)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed23 August 1995(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameAndrew Paul Ross Thomson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 2005)
RoleChartered Surveyor
Correspondence Address28 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameMr Iain Andrew Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 December 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Ormond Road
Richmond
Surrey
TW10 6TH
Director NameBrian Christopher Gage
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2001)
RoleBank Official
Correspondence Address1 Deer Mead
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EY
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 20 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(14 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Geoffrey Grodner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alders Road
Edgware
Middlesex
HA8 9QG
Director NameMr Hamish Kenneth Donaldson (Jack) McAllister
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Downs Terrace
Brick Kiln Lane
Stebbing
Essex
CM6 3RE
Director NameAnne Elizabeth Lucking
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address47 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood, Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2006)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Jeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenesfield
16 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed25 May 2004(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMiss Debbie Ann Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed26 April 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed26 April 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed26 July 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed20 October 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2004)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed25 June 2007(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2008)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Contact

Websitewww.aberdeen-asset.com/

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Aberdeen Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,455
Cash£492
Current Liabilities£9

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 October 2014Return of final meeting in a members' voluntary winding up (5 pages)
21 October 2014Return of final meeting in a members' voluntary winding up (5 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2014Declaration of solvency (3 pages)
3 July 2014Declaration of solvency (3 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
11 April 2014Full accounts made up to 30 June 2013 (26 pages)
11 April 2014Full accounts made up to 30 June 2013 (26 pages)
10 July 2013Full accounts made up to 30 June 2012 (27 pages)
10 July 2013Full accounts made up to 30 June 2012 (27 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
15 June 2012Full accounts made up to 30 June 2011 (27 pages)
15 June 2012Full accounts made up to 30 June 2011 (27 pages)
22 May 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
22 May 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Timothy Simon Winslow as a director on 30 March 2012 (1 page)
4 April 2012Termination of appointment of Timothy Simon Winslow as a director on 30 March 2012 (1 page)
2 April 2012Appointment of Tenon Nominees Limited as a director on 30 March 2012 (2 pages)
2 April 2012Appointment of Mr Scott Edward Massie as a director on 30 March 2012 (2 pages)
2 April 2012Appointment of Tenon Nominees Limited as a director on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Debbie Ann Smith as a director on 30 March 2012 (1 page)
2 April 2012Termination of appointment of Debbie Ann Smith as a director on 30 March 2012 (1 page)
2 April 2012Appointment of Mr Scott Edward Massie as a director on 30 March 2012 (2 pages)
8 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
8 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 August 2011Full accounts made up to 30 June 2010 (12 pages)
23 August 2011Full accounts made up to 30 June 2010 (12 pages)
19 May 2011Appointment of Ms Debbie Smith as a director (1 page)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
19 May 2011Appointment of Ms Debbie Smith as a director (1 page)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Ms Debbie Smith on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Timothy Simon Winslow on 1 April 2010 (2 pages)
19 May 2011Director's details changed for Mr Timothy Simon Winslow on 1 April 2010 (2 pages)
19 May 2011Director's details changed for Ms Debbie Smith on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Timothy Simon Winslow on 1 April 2010 (2 pages)
23 August 2010Full accounts made up to 30 June 2009 (30 pages)
23 August 2010Full accounts made up to 30 June 2009 (30 pages)
10 May 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 May 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
12 May 2009Secretary appointed aberdeen asset management PLC (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from one bow churchyard cheapside london EC4M 9HH (1 page)
12 May 2009Registered office changed on 12/05/2009 from one bow churchyard cheapside london EC4M 9HH (1 page)
12 May 2009Secretary appointed aberdeen asset management PLC (1 page)
12 May 2009Location of debenture register (1 page)
11 May 2009Appointment terminated director jeffrey pulsford (1 page)
11 May 2009Appointment terminated director jonathan austen (1 page)
11 May 2009Appointment terminated secretary ancosec LIMITED (1 page)
11 May 2009Full accounts made up to 30 June 2008 (11 pages)
11 May 2009Appointment terminated director jeffrey pulsford (1 page)
11 May 2009Appointment terminated secretary ancosec LIMITED (1 page)
11 May 2009Full accounts made up to 30 June 2008 (11 pages)
11 May 2009Appointment terminated director jonathan austen (1 page)
13 August 2008Registered office changed on 13/08/2008 from arlington house arlington business park theale reading RG7 4SA (1 page)
13 August 2008Registered office changed on 13/08/2008 from arlington house arlington business park theale reading RG7 4SA (1 page)
29 May 2008Full accounts made up to 30 June 2006 (11 pages)
29 May 2008Full accounts made up to 30 June 2006 (11 pages)
29 May 2008Full accounts made up to 30 June 2007 (11 pages)
29 May 2008Full accounts made up to 30 June 2007 (11 pages)
7 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
3 May 2007Return made up to 26/04/07; full list of members (3 pages)
3 May 2007Return made up to 26/04/07; full list of members (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
17 November 2006New director appointed (7 pages)
17 November 2006New director appointed (7 pages)
21 July 2006Full accounts made up to 30 June 2005 (10 pages)
21 July 2006Full accounts made up to 30 June 2005 (10 pages)
15 May 2006Return made up to 26/04/06; full list of members (3 pages)
15 May 2006Return made up to 26/04/06; full list of members (3 pages)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
13 September 2005Return made up to 26/04/05; full list of members (3 pages)
13 September 2005Return made up to 26/04/05; full list of members (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
3 June 2005Location of register of members (1 page)
3 June 2005Location of register of members (1 page)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 July 2004New director appointed (27 pages)
5 July 2004New director appointed (18 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (27 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (18 pages)
5 July 2004Registered office changed on 05/07/04 from: one bow churchyard london EC1M 9HH (1 page)
5 July 2004Registered office changed on 05/07/04 from: one bow churchyard london EC1M 9HH (1 page)
11 May 2004Return made up to 26/04/04; full list of members (7 pages)
11 May 2004Return made up to 26/04/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
21 June 2003Full accounts made up to 30 June 2002 (10 pages)
21 June 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
27 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
4 September 2002Full accounts made up to 30 June 2001 (10 pages)
4 September 2002Full accounts made up to 30 June 2001 (10 pages)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
22 June 2001New director appointed (4 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (4 pages)
22 June 2001New director appointed (4 pages)
22 June 2001New director appointed (4 pages)
22 June 2001New director appointed (3 pages)
22 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 May 2001Director's particulars changed (2 pages)
14 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Director's particulars changed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
26 October 2000New director appointed (4 pages)
26 October 2000Registered office changed on 26/10/00 from: 54 lombard street london EC3P 3AH (1 page)
26 October 2000New director appointed (3 pages)
26 October 2000Registered office changed on 26/10/00 from: 54 lombard street london EC3P 3AH (1 page)
26 October 2000New director appointed (4 pages)
26 October 2000New director appointed (3 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (33 pages)
28 September 2000Full accounts made up to 31 December 1999 (33 pages)
10 May 2000Return made up to 26/04/00; full list of members (6 pages)
10 May 2000Return made up to 26/04/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 December 1998 (28 pages)
15 November 1999Full accounts made up to 31 December 1998 (28 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
27 April 1999Return made up to 26/04/99; full list of members (5 pages)
27 April 1999Return made up to 26/04/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
20 May 1998Return made up to 26/04/98; full list of members (9 pages)
20 May 1998Return made up to 26/04/98; full list of members (9 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
2 December 1997Company name changed bzw global investors LIMITED\certificate issued on 02/12/97 (2 pages)
2 December 1997Company name changed bzw global investors LIMITED\certificate issued on 02/12/97 (2 pages)
14 July 1997Accounts made up to 31 December 1996 (1 page)
14 July 1997Accounts made up to 31 December 1996 (1 page)
6 May 1997Return made up to 26/04/97; full list of members (8 pages)
6 May 1997Return made up to 26/04/97; full list of members (8 pages)
22 October 1996Accounts made up to 31 December 1995 (1 page)
22 October 1996Accounts made up to 31 December 1995 (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996New secretary appointed (2 pages)
22 May 1996Return made up to 26/04/96; full list of members (7 pages)
22 May 1996Return made up to 26/04/96; full list of members (7 pages)
18 October 1995Company name changed barclear LIMITED\certificate issued on 18/10/95 (2 pages)
18 October 1995Company name changed barclear LIMITED\certificate issued on 18/10/95 (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts made up to 31 December 1994 (1 page)
18 August 1995Accounts made up to 31 December 1994 (1 page)
16 May 1995Return made up to 26/04/95; full list of members (7 pages)
16 May 1995Return made up to 26/04/95; full list of members (7 pages)
21 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 May 1987Company name changed barint k LIMITED\certificate issued on 28/05/87 (2 pages)
27 May 1987Company name changed barint k LIMITED\certificate issued on 28/05/87 (2 pages)
23 February 1987Certificate of Incorporation (1 page)
23 February 1987Incorporation (28 pages)
23 February 1987Incorporation (28 pages)
23 February 1987Certificate of Incorporation (1 page)