Company NameIng Baring Data Limited
Company StatusDissolved
Company Number02973897
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameBaring Data Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Robert Brock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(4 years after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2000)
RoleStockbroker
Correspondence Address61 Calton Avenue
Dulwich
London
SE21 7DF
Director NameMr Simon Oliver Thurston Hookway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(4 years after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address54 Northway
London
NW11 6PA
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed05 October 1998(4 years after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameForbes Anthony Barnes Bailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address12 Kingswood Drive
London
SE19 1UR
Director NameJeffrey Leonard Bolton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 1995)
RoleChartered Secretary
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameTrevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address14 Water Lane House
5 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Andreas Kyprianou Stavrou
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Capel Road
East Barnet
Hertfordshire
EN4 8JF
Secretary NameMr Andreas Kyprianou Stavrou
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Capel Road
East Barnet
Hertfordshire
EN4 8JF
Director NameChristopher John Hughes Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1995(10 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSolicitor
Correspondence AddressFlat 8
47-48 Clapham Common South Side
London
SW4 9BX
Director NameBruce David Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1995(10 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 1997)
RoleInvestment Banker
Correspondence Address38 Drayton Gardens
London
SW10 9SA
Director NameChing Hsiao Shao
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(10 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 07 November 1995)
RoleInvestment Banker
Correspondence Address46 Antrim Mansions
Antrim Road
London
NW3 4XU
Secretary NameChristopher John Hughes Jones
NationalityBritish
StatusResigned
Appointed31 August 1995(10 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 1996)
RoleCompany Director
Correspondence Address2 Jamess Cottages
Kew Road
Richmond
Surrey
TW9 3DX
Secretary NameRoy Douglas Trevor Johnson
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address52 Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameJohn Stewart Reynolds
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1999)
RoleGlobal Head Of Research
Correspondence Address30 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
25 October 1999Return made up to 06/10/99; no change of members (5 pages)
5 August 1999Director resigned (1 page)
22 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/11/98
(1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Return made up to 06/10/98; full list of members (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
10 November 1997Return made up to 06/10/97; no change of members (5 pages)
10 November 1997Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Registered office changed on 24/10/97 from: 8 bishopsgate london EC2N 4AE (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
21 October 1996Return made up to 06/10/96; full list of members (6 pages)
17 October 1996Secretary resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 January 1996Company name changed baring data LIMITED\certificate issued on 24/01/96 (2 pages)
10 November 1995Director resigned (2 pages)
13 October 1995Company name changed hiretravel LIMITED\certificate issued on 16/10/95 (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New secretary appointed;director resigned (4 pages)
26 September 1995Secretary resigned (6 pages)
26 September 1995Director resigned (4 pages)