Barnes
London
SW13 9DP
Director Name | Mr Philip David Granville Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 1997) |
Role | Managing Director |
Correspondence Address | Woodside Cottage 94 Midhurst Road Lipmoor Hampshire GU30 7HA |
Secretary Name | Mr Edmund Colman Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Luffs House Highfield Crescent Hindhead Surrey Gu26 |
Director Name | Juliette Murray |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 1997) |
Role | Account Manager |
Correspondence Address | Woodside Cottage 94 Midhurst Road Liphook Hampshire GU30 7HA |
Secretary Name | Juliette Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 1995) |
Role | Account Manager |
Correspondence Address | Woodside Cottage 94 Midhurst Road Liphook Hampshire GU30 7HA |
Director Name | Mr Robin Ryan Ford |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1996) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Long Park Chesham Bois Amersham Buckinghamshire HP6 5LF |
Secretary Name | James Barry Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 4 Elderberry Road Lindford Bordon Hampshire GU35 0YE |
Director Name | James Barry Henshaw |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 4 Elderberry Road Lindford Bordon Hampshire GU35 0YE |
Director Name | Mark Howell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 1997) |
Role | Public Relations |
Correspondence Address | 11 Wenban Road Worthing West Sussex BN11 1HY |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 May 2000 | Voluntary strike-off action has been suspended (1 page) |
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2000 | Application for striking-off (1 page) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Return made up to 14/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 14/12/97; full list of members (5 pages) |
9 July 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: lantern house walnut tree close guildford surrey GU1 4TX (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
21 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
9 January 1997 | Director resigned (1 page) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
23 August 1995 | Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |