Company NameBarclaycard Services Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number02156204
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Previous NameBarclays Card Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 December 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 4 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed23 September 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed23 September 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMrs Linda Anne Walton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 October 2000)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMarathon
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0ER
Director NameJames Robert Potts
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleBanker
Correspondence AddressPond Cottage
54 The Green, Little Gaddesden
Berkhamsted
Herts
HP4 2QG
Director NameMr Michael Irvin McManus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address30 Pilgrims Lane
Bugbrooke
Northampton
NN7 3PJ
Director NamePatrick Ingle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 1992)
RoleBank Official
Correspondence AddressManor Grange
Foxhill Drive
Leeds
West Yorkshire
LS16 5PG
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameAllan Henry Phillips Silverman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleBank Official
Correspondence AddressThe Shrubbery Reservoir Farm
Church Street, Naseby
Northampton
Northamptonshire
NN6 6DA
Director NameMr William Barry Fergus
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 September 2002)
RoleBanker
Correspondence AddressThe Lilacs Gold Street
Clipston
Market Harborough
Leicestershire
LE16 9RR
Director NameShaun Powell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1997)
RoleMarketing
Correspondence Address60 Luton Road
Harpenden
Hertfordshire
AL5 2UR
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed06 March 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 1996)
RoleSecretary
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameMr John Bertram Eaton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Director NameStephen Charles Williams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 September 2002)
RoleBank Management
Correspondence Address26 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HA
Director NamePeter Ronald Herbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 1999)
RoleBanker
Correspondence AddressThe Barn
Park Road
Sherington
Bucks
MK16 9PG
Director NameMr Paul Derek Parmenter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6 Cricket Lane
Loughborough
Leicester
LE11 3PD
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2002)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePhillip Andrew Barr
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2002)
RoleHR Director
Correspondence Address37 Mulberry Close
West Bridgford
Nottingham
Nottinghamshire
NG2 7SS
Director NameJennifer Margaret Allerton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 May 2002)
RoleTechnology Director
Correspondence AddressThe Old Bakehouse
11 High Street
Kislingbury
Northampton
NN7 4AQ

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Declaration of solvency (3 pages)
3 October 2002Director resigned (1 page)
27 September 2002New director appointed (17 pages)
27 September 2002New director appointed (19 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
29 April 2002Return made up to 25/04/02; full list of members (3 pages)
26 April 2002Director resigned (1 page)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Director resigned (1 page)
23 April 2001Return made up to 25/04/01; full list of members (3 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 October 2000Director's particulars changed (1 page)
2 August 2000Director resigned (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
10 May 2000Return made up to 25/04/00; full list of members (4 pages)
24 September 1999Director resigned (1 page)
13 July 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 April 1999Return made up to 25/04/99; full list of members (5 pages)
19 April 1999New director appointed (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 25/04/98; no change of members (6 pages)
17 June 1998Director's particulars changed (1 page)
20 May 1998Return made up to 26/04/96; full list of members (7 pages)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 May 1997Director resigned (1 page)
6 May 1997Return made up to 25/04/97; full list of members (7 pages)
8 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
31 July 1996Company name changed barclays card services LIMITED\certificate issued on 01/08/96 (2 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 May 1996Return made up to 25/04/96; full list of members (7 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
16 May 1995Return made up to 25/04/95; full list of members (16 pages)
23 March 1995Secretary's particulars changed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)