London
EC3P 3AH
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 1998(7 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Mariano Matteoni |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Banker |
Correspondence Address | 10 Aldersbrook Avenue Enfield Middlesex EN1 3JB |
Secretary Name | John David Rhodes Margarson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 57 Statiion Road Thorpe Bay Southend On Sea Essex SS1 3JZ |
Director Name | Mr Roger Watt Holliday |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1994) |
Role | Bank Manager |
Correspondence Address | 5 Queen Street St Albans Hertfordshire AL3 4PJ |
Director Name | Michael Gavin Holland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 1994) |
Role | Bank Manager |
Correspondence Address | 18 Kingsmead Sawbridgeworth Hertfordshire CM21 9EY |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Mr Paul Nicholas Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1994) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stuart Drive Hitchin Hertfordshire SG4 9QB |
Director Name | Richard Carlson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Bank Executive |
Correspondence Address | 7 Elm Park Sunningdale Ascot Berkshire SL5 9RE |
Director Name | Nicholas Gillham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Assistant Risk Management Dir |
Correspondence Address | 7 St Stephens Close St Albans Hertfordshire AL3 4AB |
Secretary Name | Ronald David Henry Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 1996) |
Role | Secretary |
Correspondence Address | The Willows The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Jonathan Robin Braund |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Pilford Heath Road Colehill Wimborne Dorset BH21 2ND |
Director Name | Andrew James Senior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Summerhouse Road Stoke Newington London N16 0NA |
Director Name | Mr Robert Michael Shaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Westminster Road Branksome Park Poole Dorset BH13 6JQ |
Director Name | Nicola Jane Guffogg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 August 2002) |
Role | Assistant Taxation Director |
Correspondence Address | 14 Myddleton Avenue Green Lanes Stoke Newington London N4 2DP |
Director Name | Mr Patrick Richard Michael David Buxton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Broomfield Park, Sunningdale Ascot Berks SL5 0JS |
Director Name | Mark David Winter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2003) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £10,000 |
Current Liabilities | £13,510 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2005 | Dissolved (1 page) |
---|---|
29 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Director resigned (1 page) |
6 November 2003 | Declaration of solvency (3 pages) |
6 November 2003 | Appointment of a voluntary liquidator (1 page) |
6 November 2003 | Resolutions
|
12 August 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 25/03/03; full list of members (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
11 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 August 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 25/03/02; full list of members (3 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (3 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (3 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 March 2000 | Return made up to 25/03/00; no change of members (5 pages) |
11 February 2000 | New director appointed (1 page) |
6 January 2000 | Director resigned (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 March 1999 | Return made up to 25/03/99; full list of members (5 pages) |
12 March 1999 | Director's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
3 February 1997 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
3 March 1995 | Secretary resigned;new secretary appointed (2 pages) |