London
EC3P 3AH
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Timothy John Riddell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 1995) |
Role | Futures Broker |
Correspondence Address | 37 Perry Street Apartment 3 Greenwich Village New York Ny 10014 Foreign |
Director Name | Claire Philippa Payne |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Banker |
Correspondence Address | 61 Avenue Des Gobelins F-75013 Paris Foreign |
Director Name | Sian Katherine Newnham |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1995) |
Role | Futures Broker |
Correspondence Address | 24 Fairholme Road West Kensington London W14 9JX |
Director Name | Graham Roger Newall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 1996) |
Role | Chief Executive Futures Company |
Correspondence Address | Laburnums Woodlands Road West Byfleet KT14 6JW |
Director Name | Jonathan Martin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1995) |
Role | Options Broker |
Correspondence Address | Flat 1 No 4 Offord Road Islington London N1 1DL |
Director Name | Dorian James Hart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Banker |
Correspondence Address | 122 Smarts Lane Loughton Essex IG10 4BS |
Director Name | David Harvey Roden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Stockbroker |
Correspondence Address | Oaken House 33 St Michaels Street St Albans Hertfordshire AL3 4SP |
Director Name | Anthony Michael Donnelly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1995) |
Role | Futures Advisor |
Correspondence Address | 39 Sulivan Road London SW6 3DT |
Director Name | John Martin Patrick Booth |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Futures And Options Sales |
Correspondence Address | 307 Haydons Road Wimbledon London SW19 8TX |
Director Name | Mr Nicholas Roy Bloom |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1995) |
Role | Group Financial Controller |
Correspondence Address | 7 Grand Parade Leigh On Sea Essex SS9 1DX |
Director Name | Stephen Charles Ballard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Futures Broker |
Correspondence Address | 1 Orchid Park Haywards Heath West Sussex RH16 3JF |
Director Name | Bryon Baldwin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Bank Official |
Correspondence Address | Cards Bakers Lane Black Notley Essex CM7 8QS |
Director Name | George Patrick Robert Austin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Futures Marketing |
Correspondence Address | Apartment 409 Rechts Feverbachstrasse 16 Frankfurt Am Main Germany |
Director Name | David Colin Turner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Options Trader |
Correspondence Address | 72 Orbel Street London SW11 3NY |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 17 December 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Director Name | Joseph Anthony Campagna Ii |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1995) |
Role | Global Operations Manager |
Correspondence Address | 4021 East Avenue Stickney Illinois 60402 |
Director Name | Mr Peter Douglas Eric Fenner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 1996) |
Role | Futures Clearing/Settlement |
Correspondence Address | 42 Claydon Drive Beddington Croydon Surrey CR0 4QX |
Director Name | Mr Perry Jon Gilbert |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1995) |
Role | Futures Broker |
Correspondence Address | 1 Cleveland Square Westminster London W2 6DH |
Director Name | Mr Gary Knight |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 1996) |
Role | Stockbroker |
Correspondence Address | 6 Ashdon Close Hutton Essex CM13 1YF |
Director Name | Jerome Francois Mailantz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1996) |
Role | Head Of Sales |
Correspondence Address | 103 Rue Blomet Paris 75015 |
Director Name | Lynn David Charles Dukes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1996) |
Role | Chief Executive Operations Fin |
Correspondence Address | The Bothy Hartswood Farm Slipshatch Road Reigate Surrey RH2 8HB |
Director Name | Anthony Francis Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 17 December 1995) |
Role | Secretary |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Secretary Name | Anthony Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(5 years after company formation) |
Appointment Duration | 11 months (resigned 12 November 1996) |
Role | Secretary |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 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 | 15 April 1996(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 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 |
22 October 2003 | Dissolved (1 page) |
---|---|
22 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Authorisation of liquidator (1 page) |
24 May 2002 | Declaration of solvency (3 pages) |
24 May 2002 | Appointment of a voluntary liquidator (1 page) |
24 May 2002 | Resolutions
|
21 December 2001 | Return made up to 17/12/01; full list of members (2 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 February 2001 | Return made up to 17/12/00; full list of members (2 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (5 pages) |
1 September 1999 | Director resigned (1 page) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 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) |
24 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 January 1998 | Return made up to 17/12/97; full list of members (9 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate house 2, swan lane london EC4R 3TS. (1 page) |
29 April 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 June 1996 | Resolutions
|
31 May 1996 | Company name changed barclays de zoete wedd futures ( markets) LIMITED\certificate issued on 01/06/96 (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (2 pages) |
11 January 1996 | Return made up to 17/12/95; full list of members (12 pages) |
30 October 1995 | New director appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |