This company is commonly known as E.a.barker Limited. The company was founded 91 years ago and was given the registration number 00276180. The firm's registered office is in LONDON. You can find them at 15th Floor, 6 Bevis Marks, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | E.A.BARKER LIMITED |
---|---|---|
Company Number | : | 00276180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1933 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 29 March 2022 | Active |
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ | Secretary | 26 March 2015 | Active |
The Cottage, London Road, Royston, SG8 9LT | Secretary | 17 March 2000 | Active |
The Cottage, London Road, Royston, SG8 9LT | Secretary | 23 December 1998 | Active |
126 Hamilton Terrace, St John's Wood, London, NW8 9UT | Secretary | 03 March 2006 | Active |
6 Chilterns End Close, Henley On Thames, RG9 1SQ | Secretary | 22 September 1999 | Active |
9 Kingsmead Avenue, Worcester Park, KT4 8XB | Secretary | - | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Secretary | 29 January 2015 | Active |
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN | Secretary | 01 August 1995 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Secretary | 30 April 2013 | Active |
49 Waldemar Avenue, London, W13 9PZ | Secretary | 01 November 1996 | Active |
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL | Secretary | 01 December 2000 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Secretary | 13 April 2010 | Active |
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB | Director | 01 November 1996 | Active |
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 07 October 2019 | Active |
Flat 15, 51 South Street, London, W1Y 5PA | Director | - | Active |
Orchard View 27 Woodhill Avenue, Gerrards Cross, SL9 8DP | Director | 28 February 2003 | Active |
80 West Hill, Epsom, KT19 8LF | Director | - | Active |
123 Edenfield Gardens, Worcester Park, KT4 7DX | Director | 15 February 2000 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 13 April 2010 | Active |
Brock House 30 The Hedgerow, Grove Green, Maidstone, ME14 5TG | Director | 06 October 1992 | Active |
18 Keepier Wharf, 12 Narrow Street, London, E14 8DH | Director | - | Active |
222 Caraway 2 Cayenne Court, 32 Shad Thames, London, SE1 2PP | Director | 27 August 2003 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 13 April 2010 | Active |
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD | Director | 29 September 1995 | Active |
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 27 February 2018 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 25 April 2013 | Active |
6 Raddington Road, London, W10 5TF | Director | 27 August 2003 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 13 April 2010 | Active |
The Cottage, London Road, Royston, SG8 9LT | Director | 23 December 1998 | Active |
126 Hamilton Terrace, St Johns Wood, London, NW8 9UT | Director | 25 May 2006 | Active |
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 01 February 2022 | Active |
6 Chilterns End Close, Henley On Thames, RG9 1SQ | Director | 20 May 1999 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 13 April 2010 | Active |
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 08 July 2015 | Active |
Nathan & Co (Birmingham) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Bevis Marks, London, England, EC3A 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-27 | Dissolution | Dissolution application strike off company. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-08 | Capital | Legacy. | Download |
2022-04-08 | Insolvency | Legacy. | Download |
2022-04-08 | Resolution | Resolution. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.