Barbican
London
EC2Y 8BA
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
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, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | Philip Arthur Cleaver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 February 1993) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kerrycroy Riverside Road Laverstock Salisbury Wiltshire SP1 1QG |
Director Name | Mr Melvyn Hubbard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 1992) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Pauls House 4d St Pauls Road North Walton Highway Wisbech Cambs PE14 7DN |
Director Name | Mr Edward Louis Molnar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Courtmoor Avenue Fleet Hampshire GU52 7UE |
Director Name | Roger Edwin Pruden |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 1992) |
Role | Company Executive |
Correspondence Address | Fenland Lodge Elm Low Road Elm Wisbech Cambridgeshire PE14 0DA |
Secretary Name | Mr David Harold Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 37 Leigh Way Weaverham Northwich Cheshire CW8 3PR |
Director Name | Jonathan Richard Michael Cliff |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1993) |
Role | Accountant |
Correspondence Address | 31 Dunbar Crescent Southport Merseyside PR8 3AA |
Director Name | Mr Adrian Gareth Morris |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (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, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 1998 | Dissolved (1 page) |
---|---|
7 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 1997 | Ad 19/11/97--------- £ si 775664@1=775664 £ ic 250000/1025664 (2 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | £ nc 250000/1025664 19/11/97 (2 pages) |
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
28 November 1997 | Declaration of solvency (3 pages) |
28 November 1997 | Resolutions
|
7 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 August 1997 | Return made up to 29/07/97; full list of members (8 pages) |
5 March 1997 | Resolutions
|
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 29/07/96; full list of members (9 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Return made up to 29/07/95; full list of members (18 pages) |