London
E14 5HP
Director Name | Amer Ahmed Sajed |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 September 2015) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 September 2015) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | William O'Hara |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Tournament Way Austin 78738 Texas United States Of America Foreign |
Secretary Name | Richard Scott Rosenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Heath Drive London NW3 7SL |
Director Name | David Warren Nelms |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 May 2007) |
Role | President & Coo Discover Finan |
Correspondence Address | 620 S. Broadsmoore Drive Lake Forest 60045 Il United States |
Director Name | Daniel Anthony McHugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2003) |
Role | Controller/Treasurer |
Correspondence Address | 301 Sovereign Court 29 Wrights Lane London W8 5SN |
Secretary Name | Kimbra Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 2500 Lake Cook Riverwoods Il. 60015 |
Director Name | Ashoke Dutt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 2003) |
Role | Bank Executive |
Correspondence Address | 1121 Gavin Court Lake Forest Illinois 60045 |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Secretary Name | David John McCahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | South House 25 Creffield Road Colchester Essex CO3 3JA |
Director Name | Harit Talwar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2004) |
Role | Investment Banker |
Correspondence Address | 620 Leland Court Lake Forest Il 60045 United States |
Director Name | John James Coane |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 2004) |
Role | Chief Financial Officer |
Correspondence Address | 15 Lichfield Road Kew Surrey TW9 3JR |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 15 Wolfington Road London SE27 0JF |
Director Name | Mr Nicholas Charles Coleman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashdown House East Tanyard Lane Danehill East Sussex RH17 7JW |
Director Name | John Nathan Hill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 July 2004) |
Role | Head Of Operations Cbgi |
Correspondence Address | 7 Ramsay Garden Edinburgh EH1 2NA Scotland |
Director Name | Mr David John McCahon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2008) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 49 Graham Road Ipswich Suffolk IP1 3QF |
Director Name | Charlotte Mary Hogg |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Victoria Square London SW1W 0RA |
Director Name | Mr Colin Michael Fisher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2007) |
Role | Retired Controller Director Ll |
Country of Residence | United Kingdom |
Correspondence Address | Lovelaces Spinney Gardeners Lane, East Wellow Romsey Hampshire SO51 6AD |
Director Name | Mr David Peter Pritchard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 06 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Thorney Crescent London SW11 3TT |
Director Name | Antony Mark Lazell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2007) |
Role | Risk Officer |
Correspondence Address | The Hayloft Falla Farm Carnwath South Lanarkshire ML11 8LH Scotland |
Secretary Name | Mr David John McCahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Graham Road Ipswich Suffolk IP1 3QF |
Director Name | Gail Morven Ollason |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | HR Director |
Correspondence Address | 64 Monreith Road Newlands Glasgow Lanarkshire G43 2PE Scotland |
Director Name | Diane Rutherford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Chief Technology Officer |
Correspondence Address | 94a Garden Flat Eaton Place London SW1X 8LW |
Director Name | Charlotte Mary Hogg |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Victoria Square London SW1W 0RA |
Director Name | Ali Riaz Chaudhry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hil House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at 1 | Barclays Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,970,000 |
Net Worth | £13,165,000 |
Cash | £15,504,000 |
Current Liabilities | £21,461,000 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2015 | Resolution INSOLVENCY:liquidators approval of accounts (1 page) |
25 June 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 24 March 2015 (5 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (5 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (5 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 24 September 2014 (5 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 24 March 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (5 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 24 September 2013 (5 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 24 September 2013 (5 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 24 March 2013 (5 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 24 March 2013 (5 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 24 September 2012 (5 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 24 September 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 24 March 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 24 September 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (5 pages) |
17 June 2011 | Termination of appointment of Ali Chaudhry as a director (2 pages) |
10 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 May 2011 | Insolvency:FORM4.33 Resignation of liquidator (1 page) |
27 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
10 May 2010 | Register inspection address has been changed (2 pages) |
22 April 2010 | Registered office address changed from 1 Churchill Place London E14 5HP on 22 April 2010 (2 pages) |
13 April 2010 | Appointment of a voluntary liquidator (2 pages) |
13 April 2010 | Declaration of solvency (5 pages) |
13 April 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2010 | Termination of appointment of a director (1 page) |
18 February 2010 | Director's details changed for Amer Ahmed Sajed on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Amer Ahmed Sajed on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Sheila Ann Monroe on 17 February 2010 (2 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-19
|
21 October 2009 | Resolutions
|
29 May 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
20 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
10 December 2008 | Director appointed ali riaz chaudhry (1 page) |
16 October 2008 | Resolutions
|
5 September 2008 | Director appointed amer ahmed sajed (1 page) |
4 June 2008 | Appointment terminated director charlotte hogg (1 page) |
27 May 2008 | Director appointed sheila ann monroe (1 page) |
20 May 2008 | Appointment terminated director and secretary david mccahon (1 page) |
20 May 2008 | Appointment terminated director gail ollason (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from hertsmere house 2 hertsmere road canary wharf london E14 4AB (1 page) |
20 May 2008 | Appointment terminated director diane rutherford (1 page) |
20 May 2008 | Appointment terminated director nicholas coleman (1 page) |
12 May 2008 | Secretary appointed barcosec LIMITED (1 page) |
26 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
25 March 2008 | Director's change of particulars / diane rutherford / 19/03/2008 (1 page) |
19 March 2008 | Full accounts made up to 30 November 2007 (20 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2007 | New director appointed (3 pages) |
13 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
13 June 2007 | Full accounts made up to 30 November 2006 (17 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 25 cabot square canary wharf london E14 4QA (1 page) |
12 June 2007 | Memorandum and Articles of Association (34 pages) |
31 May 2007 | Company name changed morgan stanley card services lim ited\certificate issued on 31/05/07 (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Return made up to 23/02/07; full list of members (9 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | Director resigned (1 page) |
27 September 2006 | Full accounts made up to 30 November 2005 (16 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
1 March 2006 | Director's particulars changed (1 page) |
3 October 2005 | Director resigned (1 page) |
14 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
19 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | New director appointed (3 pages) |
14 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New director appointed (5 pages) |
23 June 2005 | New director appointed (5 pages) |
16 June 2005 | New director appointed (3 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
14 January 2005 | New director appointed (2 pages) |
16 November 2004 | Director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 30 November 2003 (15 pages) |
16 August 2004 | Memorandum and Articles of Association (34 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
2 August 2004 | Company name changed morgan stanley dean witter card services LIMITED\certificate issued on 02/08/04 (2 pages) |
4 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
4 March 2004 | Director's particulars changed (1 page) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (4 pages) |
8 October 2003 | New director appointed (2 pages) |
6 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
26 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Director resigned (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 30 November 2001 (15 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
19 March 2002 | Director's particulars changed (1 page) |
12 December 2001 | Location of register of members (non legible) (1 page) |
1 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
21 September 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 23/02/01; no change of members (6 pages) |
12 October 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director resigned (1 page) |
24 August 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 30 November 1999 (13 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
24 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
24 March 2000 | Director's particulars changed (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
30 July 1999 | Company name changed discover financial services (uk) , LTD.\certificate issued on 30/07/99 (2 pages) |
21 July 1999 | Particulars of mortgage/charge (10 pages) |
28 June 1999 | Secretary's particulars changed (1 page) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 1999 | Incorporation (13 pages) |