Barnes
London
SW13 9QB
Director Name | Mr Jacques Francois Mottard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 November 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Garnot St Cyr Au Mont D'Or 69450 69450 |
Director Name | Mr Philip Neil Norgate |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devon Avenue Twickenham Middlesex TW2 6PN |
Secretary Name | Heath John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 275 Lonsdale Road Barnes London SW13 9QB |
Director Name | Mr David Simon Osborne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | It Business Development |
Country of Residence | England |
Correspondence Address | Craneswood Knowle Lane Cranleigh Surrey GU6 8JN |
Secretary Name | Kenneth Gervase-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Craneswood Knowle Lane Cranleigh Surrey GU6 8JN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Penelope Mary Stokes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1999) |
Role | Sales Marketing Director |
Correspondence Address | Flat 1 Haslers Wharf 219 Old Ford Road London E3 5NP |
Director Name | Kenneth Gervase-Williams |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1999) |
Role | Company Chairman Director |
Correspondence Address | Craneswood Knowle Lane Cranleigh Surrey GU6 8JN |
Director Name | Peter Andrew Osborn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 1999) |
Role | Accountant |
Correspondence Address | Burns Farm Fordyce Banffshire AB45 2DL Scotland |
Director Name | Timothy John Thompson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 1999) |
Role | Insurance Consultant |
Correspondence Address | 8 Badgers Walk Whyteleafe Surrey CR3 0AS |
Director Name | Peter Charles Methley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1999) |
Role | Consultant |
Correspondence Address | Long Reach Pannells Ash Hogwood Road Ifold West Sussex RH14 0UF |
Director Name | Mr Paul Graham Saffer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 July 1999) |
Role | Software Development Technical |
Country of Residence | England |
Correspondence Address | 43 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | David Cuddy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2003) |
Role | Accountant |
Correspondence Address | 1 Blue Hill Grange Leeds West Yorkshire LS12 4RG |
Director Name | Mr Anthony Gerard Holland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ranworth Starrock Lane Chipstead Coulsdon Surrey CR5 3QD |
Director Name | Mr Peter Anthony Riggall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 26 Park Avenue Roundhay Leeds West Yorkshire LS8 2JH |
Secretary Name | David Cuddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2003) |
Role | Accountant |
Correspondence Address | 1 Blue Hill Grange Leeds West Yorkshire LS12 4RG |
Director Name | Nigel Derrick Leighton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 7 Fieldside Close Goostrey Cheshire CW4 8GD |
Secretary Name | Nigel Derrick Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 7 Fieldside Close Goostrey Cheshire CW4 8GD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1000 Great West Road Brentford Middlesex TW8 9DW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£316,841 |
Cash | £13,650 |
Current Liabilities | £330,491 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
21 March 2006 | Application for striking-off (1 page) |
3 March 2006 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: enfield street leeds west yorkshire LS7 1RF (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
2 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
22 December 2004 | Return made up to 18/10/04; full list of members
|
3 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
19 December 2003 | Return made up to 18/10/03; full list of members
|
14 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
8 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
25 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 November 2000 | Return made up to 18/10/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 October 1999 | Return made up to 18/10/99; full list of members
|
29 October 1999 | Director resigned (1 page) |
8 October 1999 | Memorandum and Articles of Association (9 pages) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 12TH floor latham house 16 minories london EC3N 1AX (1 page) |
16 August 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Return made up to 18/10/98; full list of members
|
6 November 1998 | New director appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: fitzwilliam house 10 st mary avenue london EC3A 8BS (1 page) |
17 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 October 1997 | Return made up to 18/10/97; no change of members
|
20 August 1997 | Registered office changed on 20/08/97 from: barbican citygate 1-3 dufferin street london EC1Y 8NA (1 page) |
23 October 1996 | Return made up to 18/10/96; full list of members
|
19 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
3 May 1995 | Ad 27/02/95--------- £ si 15750@1=15750 £ ic 1/15751 (2 pages) |
3 May 1995 | Memorandum and Articles of Association (26 pages) |
3 May 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Resolutions
|