BARCLAYS FINANCIAL PLANNING
LONDON WOOLWICH INDEPENDENT FINANCIAL ADVISORY SERVICES LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 01980022
Status Liquidation
Incorporation Date 20 January 1986
Company Type Private Unlimited Company
Address 1 LITTLE NEW STREET, LONDON, UK, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Registered office address changed from 1 Churchill Place London E14 5HP to 1 Little New Street London EC4A 3TR on 13 February 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of BARCLAYS FINANCIAL PLANNING are www.barclaysfinancial.co.uk, and www.barclays-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barclays Financial Planning is a Private Unlimited Company. The company registration number is 01980022. Barclays Financial Planning has been working since 20 January 1986. The present status of the company is Liquidation. The registered address of Barclays Financial Planning is 1 Little New Street London Uk Ec4a 3tr. . BARCOSEC LIMITED is a Secretary of the company. BURNS, Claire is a Director of the company. LIM, Charlie Kim Hwa is a Director of the company. YEATES, Paul Graham is a Director of the company. Secretary KEEGAN, Alan Douglas has been resigned. Secretary SMITH, Christopher has been resigned. Secretary WARRINGTON, Richard has been resigned. Director ALDERMAN, Huw Livsey has been resigned. Director ARNOLD, Nicholas Saul has been resigned. Director BAKER, Trevor Charles has been resigned. Director BULLOCK, Ian Antony has been resigned. Director CAMPBELL, Melanie Candice has been resigned. Director COMAN, Daniel Francis has been resigned. Director GATEHOUSE, Martyn John has been resigned. Director HINE, John Philip has been resigned. Director INGLEDEW, Stephen Leonard has been resigned. Director JOHNSON, Edith Dawn has been resigned. Director KEEGAN, Alan Douglas has been resigned. Director O'SHEA, Vincent Paul has been resigned. Director ORR, Bill has been resigned. Director PEACOCK, Lynne Margaret has been resigned. Director POSTON, Ian William has been resigned. Director REEVE, James Kingsley has been resigned. Director REGAN, Christopher Jon has been resigned. Director RILEY, Jacquelin Lila has been resigned. Director RILEY, Paul Michael has been resigned. Director ROBERTS, Steven Craig, Dr has been resigned. Director ROBINSON, Peter James has been resigned. Director STEWART, John Morrison has been resigned. Director STRUDLEY, Keith has been resigned. Director WELD, Simon John has been resigned. Director WILD, Thomas Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 30 December 2000

Director
BURNS, Claire
Appointed Date: 30 May 2012
49 years old

Director
LIM, Charlie Kim Hwa
Appointed Date: 11 August 2016
51 years old

Director
YEATES, Paul Graham
Appointed Date: 01 September 2010
57 years old

Resigned Directors

Secretary
KEEGAN, Alan Douglas
Resigned: 25 January 1999
Appointed Date: 08 February 1994

Secretary
SMITH, Christopher
Resigned: 30 December 2000
Appointed Date: 25 January 1999

Secretary
WARRINGTON, Richard
Resigned: 08 February 1994

Director
ALDERMAN, Huw Livsey
Resigned: 01 January 1995
74 years old

Director
ARNOLD, Nicholas Saul
Resigned: 04 May 2016
Appointed Date: 03 December 2013
48 years old

Director
BAKER, Trevor Charles
Resigned: 30 November 1997
Appointed Date: 01 January 1996
74 years old

Director
BULLOCK, Ian Antony
Resigned: 30 September 2003
Appointed Date: 01 January 1996
71 years old

Director
CAMPBELL, Melanie Candice
Resigned: 27 September 2011
Appointed Date: 19 March 2010
51 years old

Director
COMAN, Daniel Francis
Resigned: 19 March 2010
Appointed Date: 12 February 2008
62 years old

Director
GATEHOUSE, Martyn John
Resigned: 20 April 2012
Appointed Date: 16 September 2011
64 years old

Director
HINE, John Philip
Resigned: 17 June 2005
Appointed Date: 23 July 2003
68 years old

Director
INGLEDEW, Stephen Leonard
Resigned: 22 November 2007
Appointed Date: 23 November 2004
63 years old

Director
JOHNSON, Edith Dawn
Resigned: 15 February 2005
Appointed Date: 31 December 1996
65 years old

Director
KEEGAN, Alan Douglas
Resigned: 03 September 2004
Appointed Date: 30 March 2004
65 years old

Director
O'SHEA, Vincent Paul
Resigned: 24 July 2007
Appointed Date: 22 November 2004
66 years old

Director
ORR, Bill
Resigned: 31 December 2016
Appointed Date: 30 May 2012
63 years old

Director
PEACOCK, Lynne Margaret
Resigned: 31 March 2003
Appointed Date: 19 April 1996
71 years old

Director
POSTON, Ian William
Resigned: 31 December 1995
69 years old

Director
REEVE, James Kingsley
Resigned: 24 July 2007
Appointed Date: 27 April 2004
68 years old

Director
REGAN, Christopher Jon
Resigned: 20 December 2003
Appointed Date: 01 July 1999
60 years old

Director
RILEY, Jacquelin Lila
Resigned: 31 December 1995
Appointed Date: 01 January 1995
77 years old

Director
RILEY, Paul Michael
Resigned: 30 April 2004
Appointed Date: 16 February 2004
68 years old

Director
ROBERTS, Steven Craig, Dr
Resigned: 12 February 2008
Appointed Date: 16 February 2004
63 years old

Director
ROBINSON, Peter James
Resigned: 31 December 1995
84 years old

Director
STEWART, John Morrison
Resigned: 01 October 1996
76 years old

Director
STRUDLEY, Keith
Resigned: 01 July 1999
Appointed Date: 01 July 1998
80 years old

Director
WELD, Simon John
Resigned: 01 September 2010
Appointed Date: 12 February 2008
61 years old

Director
WILD, Thomas Alan
Resigned: 30 June 1998
Appointed Date: 31 December 1996
75 years old

Persons With Significant Control

Barclays Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARCLAYS FINANCIAL PLANNING Events

13 Feb 2017
Registered office address changed from 1 Churchill Place London E14 5HP to 1 Little New Street London EC4A 3TR on 13 February 2017
10 Feb 2017
Appointment of a voluntary liquidator
10 Feb 2017
Declaration of solvency
10 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26

06 Jan 2017
Termination of appointment of Bill Orr as a director on 31 December 2016
...
... and 176 more events
04 Aug 1987
Accounts made up to 30 September 1986

04 Aug 1987
Director's particulars changed

04 Aug 1987
Return made up to 24/06/87; full list of members

20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1986
Accounting reference date notified as 30/09