EDWARD BARBER (U.K.) LIMITED

Regal House Regal House, Twickenham, TW1 3QS, United Kingdom
StatusDISSOLVED
Company No.01594821
CategoryPrivate Limited Company
Incorporated02 Nov 1981
Age42 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 25 days

SUMMARY

EDWARD BARBER (U.K.) LIMITED is an dissolved private limited company with number 01594821. It was incorporated 42 years, 6 months, 19 days ago, on 02 November 1981 and it was dissolved 4 years, 8 months, 25 days ago, on 27 August 2019. The company address is Regal House Regal House, Twickenham, TW1 3QS, United Kingdom.



People

EVERSECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 2 months, 20 days

O'GRADY, Grant William

Director

Lawyer

ACTIVE

Assigned on 23 May 2018

Current time on role 5 years, 11 months, 29 days

WISTORF, Henning Wolfgang

Director

Controller

ACTIVE

Assigned on 23 May 2018

Current time on role 5 years, 11 months, 29 days

ALPHONSUS, Anton Bernard

Secretary

RESIGNED

Assigned on 16 Dec 2011

Resigned on 29 May 2013

Time on role 1 year, 5 months, 13 days

BAYLISS, Peter David

Secretary

RESIGNED

Assigned on

Resigned on 24 Sep 1992

Time on role 31 years, 7 months, 27 days

BOLDISON, Alison

Secretary

RESIGNED

Assigned on 03 Sep 2010

Resigned on 16 Dec 2011

Time on role 1 year, 3 months, 13 days

GRUNDY, Sophie Katherine

Secretary

RESIGNED

Assigned on 29 May 2013

Resigned on 01 Mar 2017

Time on role 3 years, 9 months, 3 days

HORNE, Robin Richard

Secretary

Company Director

RESIGNED

Assigned on 24 Sep 1992

Resigned on 30 Apr 1995

Time on role 2 years, 7 months, 6 days

MARTIN, Terry

Secretary

Opertations Controller

RESIGNED

Assigned on 30 Apr 2000

Resigned on 09 Dec 2005

Time on role 5 years, 7 months, 9 days

MATTHEWS, Darren Jon

Secretary

RESIGNED

Assigned on 29 Mar 2006

Resigned on 03 Sep 2010

Time on role 4 years, 5 months, 5 days

RUSSELL, Caroline Anne

Secretary

Accountant

RESIGNED

Assigned on 18 Apr 1995

Resigned on 30 Apr 2000

Time on role 5 years, 12 days

VAN KOUTERIK, Johan

Secretary

Director Of Finance

RESIGNED

Assigned on 14 May 1993

Resigned on 04 Sep 1996

Time on role 3 years, 3 months, 21 days

BAYLISS, Peter David

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Sep 1992

Time on role 31 years, 7 months, 27 days

BOARDMAN, Michael Stuart

Director

Financial Controller

RESIGNED

Assigned on 29 Sep 2012

Resigned on 17 Nov 2015

Time on role 3 years, 1 month, 18 days

BOWIE, Andrew

Director

Accountant

RESIGNED

Assigned on 16 Dec 2011

Resigned on 29 May 2013

Time on role 1 year, 5 months, 13 days

CATT, Nicholas William

Director

Managing Director

RESIGNED

Assigned on 06 Apr 1999

Resigned on 13 Jul 2007

Time on role 8 years, 3 months, 7 days

CAWLEY, Andrew

Director

Accountant

RESIGNED

Assigned on 03 Sep 2010

Resigned on 16 Dec 2011

Time on role 1 year, 3 months, 13 days

FEW, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 7 days

GODFREY, Saul Gideon

Director

Managing Director

RESIGNED

Assigned on 15 Mar 2010

Resigned on 03 Sep 2010

Time on role 5 months, 19 days

HOBBELINK, Franciscus Gerhardus

Director

Managing Director

RESIGNED

Assigned on 14 May 1993

Resigned on 04 Feb 1994

Time on role 8 months, 21 days

HORNE, Robin Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 7 days

LANE, William Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 7 days

MACKEY, Damian

Director

Managing Director

RESIGNED

Assigned on 27 Jul 2007

Resigned on 04 Mar 2010

Time on role 2 years, 7 months, 8 days

MCAVOY, Kenneth James

Director

Chief Financial Officer

RESIGNED

Assigned on 14 May 1993

Resigned on 04 Sep 1996

Time on role 3 years, 3 months, 21 days

MCKENDRY, Francis James

Director

Financial Executive

RESIGNED

Assigned on 01 Feb 2008

Resigned on 29 Sep 2012

Time on role 4 years, 7 months, 28 days

MEAD, Robert Peter

Director

Company President

RESIGNED

Assigned on 04 Sep 1996

Resigned on 09 Nov 2001

Time on role 5 years, 2 months, 5 days

MEERSSCHAERT, Ronald Jan Martin Maria

Director

Controller

RESIGNED

Assigned on 28 Jun 1994

Resigned on 04 Sep 1996

Time on role 2 years, 2 months, 6 days

MEYER, Philippe Claude Dominique

Director

Company Executive

RESIGNED

Assigned on 04 Sep 1996

Resigned on 10 Feb 2005

Time on role 8 years, 5 months, 6 days

NICHOLAS, David Charles

Director

Director

RESIGNED

Assigned on 05 Oct 1994

Resigned on 22 Dec 2003

Time on role 9 years, 2 months, 17 days

POLINE, Olivier Pierre

Director

Chief Finance Officer

RESIGNED

Assigned on 16 Jul 2007

Resigned on 11 Dec 2007

Time on role 4 months, 26 days

SWARTZ, Mark Howard

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Sep 1996

Resigned on 14 Apr 2000

Time on role 3 years, 7 months, 10 days

TAPSIK, Marek

Director

Associate General Counsel

RESIGNED

Assigned on 18 Nov 2015

Resigned on 23 May 2018

Time on role 2 years, 6 months, 5 days

TOFFOLO, Tommaso

Director

Regional Controller Tyco Flow Control Emea

RESIGNED

Assigned on 29 Sep 2012

Resigned on 28 Apr 2017

Time on role 4 years, 6 months, 29 days

USHER-SMITH, Jon Julian

Director

Chairman & Managing Director

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 26 days

VAN KOUTERIK, Johan

Director

Director Of Finance

RESIGNED

Assigned on 14 May 1993

Resigned on 04 Sep 1996

Time on role 3 years, 3 months, 21 days

VAN OOIJEN, Jan Roelf

Director

President Tww Emea

RESIGNED

Assigned on 27 Jul 2007

Resigned on 03 Sep 2010

Time on role 3 years, 1 month, 7 days

ZUBINSKI, Roman

Director

Europe Controller

RESIGNED

Assigned on 28 Apr 2017

Resigned on 23 May 2018

Time on role 1 year, 25 days


Some Companies

BKB GROUP LTD

10894976: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10894976
Status:ACTIVE
Category:Private Limited Company

COOLIBAH PROPERTIES LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC429304
Status:ACTIVE
Category:Private Limited Company

RIFTONWOOD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:09290686
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S D PIPEWORK LTD

1 TREFORGAN ROAD,NEATH,SA10 8PL

Number:09778898
Status:ACTIVE
Category:Private Limited Company

STRAIT-LINE CONSTRUCTION LTD

14 AINDERBY GARDENS,NORTHALLERTON,DL7 8GU

Number:07714131
Status:ACTIVE
Category:Private Limited Company

SUNDEW LANDSCAPES LIMITED

63 SOUTH WEST AVENUE,CHESHIRE,SK10 5DX

Number:02263158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source