London
EC3P 3AH
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 1997(8 years, 4 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(9 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | David John Bird |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2001) |
Role | Deputy Taxation Manager |
Correspondence Address | 2 Andrews Close Maulden Bedford Bedfordshire MK45 2EE |
Director Name | Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 2 The Fairway Northwood Middlesex HA6 3DY |
Director Name | Mr Oliver Henry James Stocken |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 25c Marryat Road London SW19 5BB |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Director Name | Donald Hood Brydon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1994) |
Role | Bank Official |
Correspondence Address | 22 Hill Road St John's Wood London NW8 9QG |
Director Name | Lynn David Charles Dukes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1996) |
Role | Cheif Executive Operations And |
Correspondence Address | The Bothy Hartswood Farm Slipshatch Road Reigate Surrey RH2 8HB |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Ebbgate Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
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 |
19 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
18 February 2002 | Declaration of solvency (3 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Liquidators powers (1 page) |
18 February 2002 | Appointment of a voluntary liquidator (1 page) |
9 November 2001 | Director resigned (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 May 2001 | Return made up to 11/04/01; full list of members (2 pages) |
12 April 2000 | Return made up to 11/04/00; full list of members (5 pages) |
1 February 2000 | Auditor's resignation (1 page) |
29 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 December 1999 | Resolutions
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
15 April 1999 | Return made up to 11/04/99; full list of members (5 pages) |
12 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
23 April 1998 | Return made up to 11/04/98; full list of members (9 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TS (1 page) |
30 April 1997 | Return made up to 11/04/97; full list of members (8 pages) |
29 April 1997 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
20 October 1996 | Director resigned (1 page) |
15 May 1996 | Resolutions
|
2 May 1996 | Return made up to 11/04/96; full list of members (8 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
2 May 1995 | Return made up to 11/04/95; full list of members (16 pages) |