London
E14 5HP
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2000(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Terence John Webb |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1992) |
Role | General Manager Woolwich Building Society |
Correspondence Address | 3 Bavant Road Brighton East Sussex BN1 6RD |
Director Name | Brian David Rogles |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Group Finance Director Woolwich Building Society |
Correspondence Address | 9 Clevedon House Holmbury Park Bromley Kent BR1 2WG |
Director Name | Mr Stephen Murray Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Secretary |
Correspondence Address | Petit Tor Le Mont Durand, St. Martin Guernsey Channel Islands GY4 6BF |
Director Name | Anthony Arthur Hall |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Director Rea Bros Group Plc |
Correspondence Address | Le Hurel House Rue De La Greve Vale GY3 5AE |
Director Name | Peter Terrence Richard Ferbrache |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Advocate Of The Royal Court |
Correspondence Address | Le Gelefarm Le Gele Road Castel Channel |
Director Name | Maurice Crichton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Secretary Name | Mr Stephen Murray Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Petit Tor Le Mont Durand, St. Martin Guernsey Channel Islands GY4 6BF |
Director Name | David Nigel Geoffrey Small |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1996) |
Role | Managing Director Woolwich (Eu |
Correspondence Address | Goblins Packhorse Road Bessells Green Sevenoaks Kent TN13 2QP |
Director Name | Ms Janet Elizabeth Thomson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1995) |
Role | The Secretary Woolwich Buildin |
Country of Residence | England |
Correspondence Address | 2 Leycroft Close Canterbury Kent CT2 7LD |
Secretary Name | Ms Janet Elizabeth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leycroft Close Canterbury Kent CT2 7LD |
Director Name | Dr Steven Philip Martin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1996) |
Role | Secretary Woolwich Building So |
Correspondence Address | 31 Little Birches Sidcup Kent DA15 7LN |
Secretary Name | Dr Steven Philip Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 31 Little Birches Sidcup Kent DA15 7LN |
Director Name | Christopher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2000) |
Role | Secretary |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2000) |
Role | General Manager(Uk Production) |
Country of Residence | United Kingdom |
Correspondence Address | Alderwey Hopgarden Lane Sevenoaks Kent TN13 1PU |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2000) |
Role | Co Secretary |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,000,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2006 | Dissolved (1 page) |
---|---|
3 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 1 churchill place london E14 5HP (1 page) |
7 November 2005 | Declaration of solvency (3 pages) |
7 November 2005 | Ex.res.:-"in specie" (1 page) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | Resolutions
|
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
8 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 May 2004 | Return made up to 12/04/04; full list of members (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 May 2003 | Return made up to 12/04/03; full list of members (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 April 2002 | Return made up to 12/04/02; full list of members (2 pages) |
18 April 2002 | Location of register of members (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 April 2001 | Return made up to 12/04/01; full list of members (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: watling street bexleyheath kent DA6 7RR (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (6 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 April 1998 | Return made up to 12/04/98; full list of members (7 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page) |
16 April 1997 | Return made up to 12/04/97; full list of members (7 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (3 pages) |
15 November 1996 | Secretary resigned (1 page) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 April 1996 | Return made up to 12/04/96; change of members (6 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 September 1995 | Director resigned;new director appointed (4 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
3 May 1995 | Return made up to 12/04/95; no change of members (10 pages) |
30 October 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
24 April 1991 | Full accounts made up to 31 December 1990 (15 pages) |