London
E14 5HP
Director Name | Mr Christopher John Barnfield |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2015(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Hannah Elisabeth Ellwood |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2016(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Garth Wright |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2016(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Oluremi Temitope Adejumo |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2016(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(30 years after company formation) |
Appointment Duration | 1 year (closed 18 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (closed 18 September 2018) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ronald David Henry Ainsworth |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 1996) |
Role | Bank Official |
Correspondence Address | The Willows The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Director Name | Trevor John Powell Hart |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 1996) |
Role | Bank Official |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Director Name | John Michael David Atterbury |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1995) |
Role | Secretary |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Merryl Cassidy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 14 Vineyard Hill Road Wimbledon London SW19 7JH |
Director Name | William Bentley Eborn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 1998) |
Role | Chartered Secretary |
Correspondence Address | Mill House 94 Belle Vue Road Wivenhoe Colchester Essex CO7 9EH |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1998) |
Role | Secretary |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Anne Christine Girling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2000) |
Role | Bank Officer |
Correspondence Address | 5 Walden Road Hornchurch Essex RM11 2JT |
Director Name | Ciara Margaret Gilleece |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1999(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 2003) |
Role | Assistant Secretary |
Correspondence Address | 1 Saint Julians Road St. Albans Hertfordshire AL1 2AZ |
Director Name | Patrick Anthony Gonsalves |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 December 2016) |
Role | Chartered Secretary |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alison Clare Bibby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 September 2003) |
Role | Secretary |
Correspondence Address | 18 Angel Meadows Odiham Hook Hampshire RG29 1AR |
Director Name | Mr Abbey Asubiaro |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 September 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Sherwood Gardens Barking Essex IG11 9TH |
Director Name | Clare Frances Barrett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(16 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 November 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michelle Amey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2006) |
Role | Chartered Secretary |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David John Mark Blizzard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2012) |
Role | Chartered Secretary,Barrister |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2010) |
Role | Chartered Secretary |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Allison Jane Currie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2010) |
Role | Chartered Secretary |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Charlotte Louise Brehaut |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Lynsey Marie Burton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Marc James Gregory |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Colin John Holmes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Lynsey Marie Burton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Tracy Lorraine Allen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(25 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 June 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michelle Louise Holt |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Kelly Jane Hack |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Samantha Jayne Driver |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2014(27 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 14 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Trevor John Powell (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1995) |
Correspondence Address | Yew Tree Cottage Upton Grey Hants RG25 2RH |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
16 October 2017 | Appointment of Mr Jason Leslie Wright as a director on 31 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Taneth Washington as a director on 1 September 2017 (1 page) |
15 August 2017 | Termination of appointment of Lisa Margaret Norton as a director on 11 August 2017 (1 page) |
11 July 2017 | Termination of appointment of Clare Frances Barrett as a director on 14 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Marie Smith as a director on 16 June 2017 (1 page) |
1 June 2017 | Director's details changed for Lisa Margaret Norton on 22 May 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 January 2017 | Director's details changed for Michelle Louise Holt on 22 January 2017 (2 pages) |
23 December 2016 | Termination of appointment of Ines Lucia Watson as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Patrick Anthony Gonsalves as a director on 23 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Director's details changed for Mrs Oluremi Temitope Adejumo on 20 December 2016 (2 pages) |
5 December 2016 | Appointment of Mrs Oluremi Temitope Adejumo as a director on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Garth Wright as a director on 5 December 2016 (2 pages) |
25 October 2016 | Termination of appointment of Lynsey Marie Burton as a director on 24 October 2016 (1 page) |
7 October 2016 | Director's details changed for Lynsey Marie Burton on 7 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Taneth Washington on 23 September 2016 (2 pages) |
16 August 2016 | Termination of appointment of Rosamund Martha Rule as a director on 16 August 2016 (1 page) |
28 July 2016 | Termination of appointment of Emma Antonia Hunt as a director on 28 July 2016 (1 page) |
30 June 2016 | Director's details changed for Lisa Margaret Thomson on 24 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Lisa Margaret Norton on 24 June 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Appointment of Mrs Hannah Elisabeth Ellwood as a director on 13 January 2016 (2 pages) |
19 November 2015 | Appointment of Mr Christopher John Barnfield as a director on 19 November 2015 (2 pages) |
6 November 2015 | Appointment of Emma Antonia Hunt as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Emma Antonia Hunt as a director on 5 November 2015 (2 pages) |
16 October 2015 | Termination of appointment of Kelly Jane Hack as a director on 16 October 2015 (1 page) |
17 September 2015 | Appointment of Taneth Washington as a director on 4 September 2015 (3 pages) |
17 September 2015 | Appointment of Taneth Washington as a director on 4 September 2015 (3 pages) |
19 May 2015 | Second filing of AP01 previously delivered to Companies House
|
18 May 2015 | Termination of appointment of Samantha Jayne Driver as a director on 14 May 2015 (1 page) |
30 April 2015 | Director's details changed (3 pages) |
24 April 2015 | Director's details changed for Clare Frances Barrett on 25 March 2015 (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
31 March 2015 | Appointment of Mrs Rosamund Martha Rule as a director on 30 March 2015
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
24 November 2014 | Director's details changed for Clare Frances Barrett on 3 November 2014 (3 pages) |
24 November 2014 | Director's details changed for Clare Frances Barrett on 3 November 2014 (3 pages) |
10 November 2014 | Director's details changed for Michelle Louise Holt on 25 October 2013 (3 pages) |
21 October 2014 | Second filing of AP01 previously delivered to Companies House
|
15 October 2014 | Appointment of Samantha Jayne Driver as a director on 14 October 2014
|
8 October 2014 | Termination of appointment of Emma Antonia Hunt as a director on 15 September 2014 (1 page) |
13 August 2014 | Appointment of Mrs Moya Jane Hayhurst as a director on 13 August 2014 (2 pages) |
10 June 2014 | Appointment of Kelly Jane Hack as a director (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 March 2014 | Termination of appointment of Spenta Magol as a director (1 page) |
19 February 2014 | Appointment of Ines Lucia Watson as a director (2 pages) |
20 January 2014 | Termination of appointment of Rosamund Rule as a director (1 page) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
6 January 2014 | Termination of appointment of Olubunmi Williams as a director (1 page) |
7 August 2013 | Appointment of Michelle Louise Holt as a director on 1 August 2013
|
7 August 2013 | Appointment of Michelle Louise Holt as a director on 1 August 2013
|
13 June 2013 | Director's details changed for Lisa Margaret Thomson on 1 June 2013 (3 pages) |
13 June 2013 | Director's details changed for Lisa Margaret Thomson on 1 June 2013 (3 pages) |
13 June 2013 | Termination of appointment of Tracy Allen as a director (2 pages) |
10 May 2013 | Termination of appointment of Colin Holmes as a director (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 April 2013 | Termination of appointment of Steven Kilday as a director (1 page) |
19 February 2013 | Appointment of Lisa Margaret Thomson as a director (2 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (14 pages) |
9 January 2013 | Appointment of Mrs Rosamund Martha Rule as a director (2 pages) |
16 November 2012 | Termination of appointment of David Blizzard as a director (1 page) |
2 October 2012 | Appointment of Tracy Lorraine Allen as a director (2 pages) |
4 September 2012 | Appointment of Emma Antonia Hunt as a director (3 pages) |
1 June 2012 | Termination of appointment of Marc Gregory as a director (1 page) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 March 2012 | Director's details changed for Olubunmi Williams on 20 February 2012 (2 pages) |
9 March 2012 | Appointment of Lynsey Marie Burton as a director (2 pages) |
2 February 2012 | Termination of appointment of Charlotte Brehaut as a director (1 page) |
24 January 2012 | Appointment of Colin John Holmes as a director (2 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
26 October 2011 | Director's details changed for Spenta Magol on 10 February 2011 (2 pages) |
11 October 2011 | Termination of appointment of Gill Marcus as a director (1 page) |
20 September 2011 | Appointment of Clare Frances Barrett as a director (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 April 2011 | Termination of appointment of Frances Niven as a director (2 pages) |
12 April 2011 | Termination of appointment of Rebecca Potts as a director (2 pages) |
24 March 2011 | Appointment of Gill Marcus as a director (3 pages) |
24 March 2011 | Termination of appointment of Lynsey Burton as a director (2 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (23 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (23 pages) |
17 January 2011 | Appointment of Olubunmi Williams as a director (3 pages) |
6 December 2010 | Appointment of Marc James Gregory as a director (3 pages) |
6 December 2010 | Termination of appointment of Clare Barrett as a director (2 pages) |
23 August 2010 | Director's details changed for Lynsey Marie Burton on 25 June 2010 (3 pages) |
23 August 2010 | Director's details changed for Steven Robert Kilday on 1 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Steven Robert Kilday on 1 August 2010 (3 pages) |
12 August 2010 | Director's details changed for Charlotte Evans on 20 July 2010 (3 pages) |
15 June 2010 | Termination of appointment of Michelle Hill as a director (2 pages) |
26 April 2010 | Appointment of Lynsey Marie Burton as a director (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 April 2010 | Termination of appointment of Allison Currie as a director (2 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (23 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (23 pages) |
22 January 2010 | Termination of appointment of Natalie Weedon as a director (2 pages) |
21 January 2010 | Director's details changed for Clare Frances Barrett on 14 January 2010 (3 pages) |
17 November 2009 | Director's details changed for Steven Robert Kilday on 30 October 2009 (3 pages) |
31 October 2009 | Resolutions
|
23 September 2009 | Appointment terminated director emma johnson (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 April 2009 | Director appointed rebecca anne potts (3 pages) |
5 February 2009 | Return made up to 01/01/09; full list of members (10 pages) |
16 October 2008 | Resolutions
|
10 October 2008 | Director appointed spenta magol (3 pages) |
3 October 2008 | Director's change of particulars / clare carson / 30/08/2008 (1 page) |
3 October 2008 | Director appointed steven robert kilday (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 May 2008 | Director appointed allison jane currie (6 pages) |
15 May 2008 | Director appointed charlotte evans (6 pages) |
4 February 2008 | Return made up to 01/01/08; full list of members (8 pages) |
7 January 2008 | New director appointed (3 pages) |
21 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
26 January 2007 | New director appointed (1 page) |
10 August 2006 | New director appointed (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
23 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 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) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
3 May 2005 | New director appointed (3 pages) |
23 December 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (1 page) |
5 August 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
8 July 2004 | Return made up to 11/04/04; full list of members (12 pages) |
8 July 2004 | Director's particulars changed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
3 February 2004 | Director's particulars changed (2 pages) |
14 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (3 pages) |
22 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 11/04/03; full list of members (3 pages) |
1 May 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Director resigned (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (3 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 August 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (1 page) |
9 May 2001 | Return made up to 11/04/01; full list of members (3 pages) |
12 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (1 page) |
23 November 2000 | New director appointed (1 page) |
4 July 2000 | New director appointed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (1 page) |
12 April 2000 | Return made up to 11/04/00; full list of members (3 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 February 2000 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | New director appointed (1 page) |
11 August 1999 | New director appointed (1 page) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 April 1999 | Return made up to 11/04/99; full list of members (4 pages) |
26 November 1998 | Director resigned (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
22 June 1998 | Company name changed ebbgate group LIMITED\certificate issued on 23/06/98 (2 pages) |
23 April 1998 | Return made up to 11/04/98; full list of members (10 pages) |
8 April 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 December 1997 | New director appointed (6 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 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) |
30 April 1997 | Return made up to 11/04/97; full list of members (11 pages) |
11 February 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 October 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (4 pages) |
17 June 1996 | New director appointed (1 page) |
15 May 1996 | Resolutions
|
2 May 1996 | Return made up to 11/04/96; full list of members (9 pages) |
9 January 1996 | Director's particulars changed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
3 October 1995 | Director resigned (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 June 1995 | Director resigned (2 pages) |
2 May 1995 | Return made up to 11/04/95; full list of members (18 pages) |
23 March 1992 | Resolutions
|
25 February 1992 | Resolutions
|
7 September 1987 | Company name changed barint s LIMITED\certificate issued on 08/09/87 (3 pages) |