London
E14 5HP
Director Name | James Bateman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mahesh Beniwal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 24 August 2011(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 September 2015) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Craig William Gurney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 25 September 2015) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Mr Grahame Thomas Ward |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1995) |
Role | Finance |
Correspondence Address | 10 Prossers Tadworth Park Tadworth Surrey |
Director Name | David John Bird |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 August 2005) |
Role | Deputy Taxation Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Phillpot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 16 Derby Road London E18 2PU |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Director Name | Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 2 The Fairway Northwood Middlesex HA6 3DY |
Director Name | Stella Pantelides |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1997) |
Role | Human Resourses Director |
Correspondence Address | 52 Forest Road Kew Surrey TW9 3BZ |
Director Name | Aladsdair McLeod Rintoul |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(6 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 1995) |
Role | Human Resources |
Correspondence Address | Norbury View 32 Highlands Road Leatherhead Surrey KT22 8NJ |
Director Name | Susan Arnold |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1997) |
Role | Head Of Global Administration |
Correspondence Address | 42 Elm Quay Court Nine Elms Lane London SW8 5DF |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Elizabeth Anne Jackson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 1997) |
Role | Personnel |
Correspondence Address | 9 Westbury Road London W5 2LE |
Director Name | Nigel Peter Sellens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 1999) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 40 Airedale Avenue London W4 2NW |
Director Name | Sheila Frances Burrow |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 1998) |
Role | HR Manager |
Correspondence Address | 54 Laitwood Road London SW12 9QJ |
Director Name | Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2001) |
Role | Accountant |
Correspondence Address | 129 Bennerley Court London SW11 6DX |
Director Name | Patrick Andrew Clackson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2002) |
Role | Financial Controller |
Correspondence Address | 33 Lancaster Park Richmond Surrey TW10 6AD |
Director Name | Ms Nicola Luxford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Lime Cottage High Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HQ |
Director Name | Michael Blackburn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Paul Anthony Sherwood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 August 2005) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hugh Cameron Shields |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Abbott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2011) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Christopher Michael Weidler |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2012) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1994) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1994) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 January 2015 | Liquidators' statement of receipts and payments to 23 September 2014 (11 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 23 September 2014 (11 pages) |
22 May 2014 | Register inspection address has been changed (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Declaration of solvency (5 pages) |
1 October 2013 | Registered office address changed from 1 Churchill Place London E14 5HP on 1 October 2013 (2 pages) |
1 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 September 2013 | Director's details changed for James Bateman on 31 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Craig William Gurney on 31 August 2013 (2 pages) |
12 July 2013 | Termination of appointment of Paul Redman as a director (1 page) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 January 2013 | Director's details changed for James Bateman on 4 June 2012 (2 pages) |
18 January 2013 | Director's details changed for James Bateman on 4 June 2012 (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Termination of appointment of Christopher Weidler as a director (1 page) |
25 August 2011 | Appointment of James Bateman as a director (2 pages) |
25 August 2011 | Appointment of Mahesh Beniwal as a director (2 pages) |
25 August 2011 | Appointment of Paul Anthony Redman as a director (2 pages) |
25 August 2011 | Appointment of Craig William Gurney as a director (2 pages) |
5 August 2011 | Termination of appointment of James Abbott as a director (1 page) |
21 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Resolutions
|
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 January 2009 | Director appointed james abbott (1 page) |
14 January 2009 | Director appointed christopher michael weidler (2 pages) |
9 January 2009 | Appointment terminated director hugh shields (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Resolutions
|
5 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
8 March 2006 | Location of register of members (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 October 2005 | New director appointed (1 page) |
26 September 2005 | Director resigned (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director resigned (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director resigned (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
5 May 2005 | Director resigned (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
23 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 April 2004 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 April 2003 | Return made up to 12/03/03; full list of members (3 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 September 2002 | New director appointed (1 page) |
16 August 2002 | Director resigned (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 12/03/02; full list of members (3 pages) |
12 November 2001 | Director resigned (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 July 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 12/03/01; full list of members (3 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1998 (9 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members (16 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 12/03/99; full list of members (9 pages) |
12 March 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
23 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
25 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
1 May 1998 | Company name changed bzw overseas LIMITED\certificate issued on 01/05/98 (2 pages) |
23 March 1998 | Return made up to 12/03/98; full list of members (11 pages) |
17 March 1998 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 May 1997 | Full accounts made up to 31 December 1995 (9 pages) |
7 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 3TS (1 page) |
29 April 1997 | New director appointed (2 pages) |
8 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
26 March 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
20 October 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
11 December 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (4 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 April 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 12/03/95; full list of members (12 pages) |
10 March 1995 | New director appointed (2 pages) |
3 March 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
5 April 1988 | Incorporation (24 pages) |