Barbican
London
EC2Y 8BA
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(7 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | Mr Roger William Carey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Instow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | Clive James Peard Handford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 February 1993) |
Role | Company Executive |
Correspondence Address | 6 Jessica Road Wandswort Common London SW18 2QN |
Director Name | Mr Barrie Kenneth Simpson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barrule Close Appleton Warrington Cheshire WA4 5BT |
Secretary Name | Nicholas John Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 39 Belle Vue Terrace Sandbach Cheshire CW11 0NR |
Director Name | Derek Robert Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1995) |
Role | Company Executive |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PF |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD2 4YX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2001 | Dissolved (1 page) |
---|---|
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Appointment of a voluntary liquidator (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Declaration of solvency (3 pages) |
21 November 1997 | Director resigned (1 page) |
22 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 September 1997 | Return made up to 12/08/97; full list of members (10 pages) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
30 August 1996 | Return made up to 12/08/96; full list of members (10 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 June 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 September 1995 | Return made up to 12/08/95; full list of members (20 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
2 August 1995 | New director appointed (8 pages) |
2 August 1995 | New director appointed (12 pages) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | Director resigned (4 pages) |