Company NameCharles Barker Esop Trustee Limited
Company StatusDissolved
Company Number02870476
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2002(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 08 August 2006)
RoleUk Fiance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusClosed
Appointed10 May 2002(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 08 August 2006)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameMr Ronald Boschetto
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1994(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Heath Drive
London
NW3 7SB
Director NameLady Eveline Virginia Duff Gordon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 January 2003)
RolePublic Affairs Consultant
Correspondence Address27 Cathcart Road
London
SW10 9JG
Director NameStephen Henry Gebbett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 1994)
RolePublic Relations Consultant
Correspondence AddressThe Old Barn
53 Longdown Lane North
Epsom Downs
Surrey
KT17 3JB
Director NameAngela Christine Heylin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 1994)
RolePublic Relations Consultant
Correspondence Address46 St Augustines Road
London
NW1 9RN
Director NameJennifer Potter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 1994)
RolePublic Relations Consultant
Correspondence Address49 Southwood Lane
London
N6 5ED
Director NameTimothy Patrick Sutton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months after company formation)
Appointment Duration8 years (resigned 15 February 2002)
RoleCompany Director
Correspondence Address82 Cathcart Road
London
SW10 9DJ
Secretary NameTimothy Martin Waller
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2001)
RoleSecretary
Correspondence Address22 Whitton Waye
Hounslow
Middlesex
TW3 2LU
Director NameJames Blair Drummond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 21 December 2002)
RoleCompany Director
Correspondence Address4 Chivenor Grove
Kingston Upon Thames
Surrey
KT2 5GE
Director NameJane Edith Larcombe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1998)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Tidebrook
Wadhurst
East Sussex
TN5 6PQ
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1999)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU
Secretary NameRosinder Klair
NationalityBritish
StatusResigned
Appointed25 May 2001(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2002)
RoleSecretary
Correspondence AddressWindyridge 25 Whitehall Road
Evington
Leicester
Leicestershire
LE5 6GJ
Director NameDavid Brain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 June 2001)
RoleChief Executive Officer
Correspondence Address161 Taybridge Road
London
SW11 5PY
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
29 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 August 2002Auditor's resignation (1 page)
4 August 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
28 May 2002New director appointed (1 page)
20 May 2002Registered office changed on 20/05/02 from: 110 saint martins lane london WC2N 4DY (1 page)
9 May 2002New director appointed (4 pages)
4 February 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 January 2002Secretary's particulars changed (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Return made up to 08/07/01; full list of members (6 pages)
28 September 2001New director appointed (2 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 August 1999Return made up to 08/07/99; full list of members (9 pages)
14 May 1999Registered office changed on 14/05/99 from: 56 dean street london W1V 6HX (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 August 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1998Director resigned (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
26 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 August 1997Return made up to 08/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997New director appointed (2 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
2 June 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
9 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1995Full accounts made up to 31 July 1994 (7 pages)