BARCLAYS NOMINEES (MONUMENT) LIMITED
LONDON

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

Company number 00464643
Status Liquidation
Incorporation Date 16 February 1949
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA; Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 21 February 2017. The most likely internet sites of BARCLAYS NOMINEES (MONUMENT) LIMITED are www.barclaysnomineesmonument.co.uk, and www.barclays-nominees-monument.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eight 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 Nominees Monument Limited is a Private Limited Company. The company registration number is 00464643. Barclays Nominees Monument Limited has been working since 16 February 1949. The present status of the company is Liquidation. The registered address of Barclays Nominees Monument Limited is Hill House 1 Little New Street London Ec4a 3tr. . BARCOSEC LIMITED is a Secretary of the company. KEANEY, Damien is a Director of the company. WARD, Andrew Christopher is a Director of the company. Secretary AINSWORTH, Ronald David Henry has been resigned. Secretary ATTERBURY, John Michael David has been resigned. Secretary MILLS, John Michael has been resigned. Director ABRAHAM, James Nicholas has been resigned. Director BARCLAYS DIRECTORS LIMITED has been resigned. Director BARCLAYS GROUP HOLDINGS LIMITED has been resigned. Director DE SALIS, James Edward Fane has been resigned. Director DOOLEY, Lee John has been resigned. Director GIBSON, John Stewart has been resigned. Director MCALINDEN, Nicola Margaret has been resigned. Director MEAD, Rosemary Anne has been resigned. Director NORTHWOOD, Jeffrey Lincoln has been resigned. Director RADDEN, Warren has been resigned. Director SILVERTHORNE, Ian Leslie has been resigned. Director VINCENT, Rebecca Lynne has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 06 October 1998

Director
KEANEY, Damien
Appointed Date: 08 June 2016
49 years old

Director
WARD, Andrew Christopher
Appointed Date: 08 June 2016
58 years old

Resigned Directors

Secretary
AINSWORTH, Ronald David Henry
Resigned: 12 July 1996
Appointed Date: 16 February 1995

Secretary
ATTERBURY, John Michael David
Resigned: 16 February 1995

Secretary
MILLS, John Michael
Resigned: 06 October 1998
Appointed Date: 12 July 1996

Director
ABRAHAM, James Nicholas
Resigned: 23 June 2016
Appointed Date: 16 September 2014
59 years old

Director
BARCLAYS DIRECTORS LIMITED
Resigned: 27 July 1999
Appointed Date: 15 May 1992

Director
BARCLAYS GROUP HOLDINGS LIMITED
Resigned: 27 July 1999
Appointed Date: 09 April 1992

Director
DE SALIS, James Edward Fane
Resigned: 26 October 2015
Appointed Date: 01 December 2010
58 years old

Director
DOOLEY, Lee John
Resigned: 11 April 2007
Appointed Date: 05 August 2004
59 years old

Director
GIBSON, John Stewart
Resigned: 28 September 2010
Appointed Date: 05 August 2004
65 years old

Director
MCALINDEN, Nicola Margaret
Resigned: 30 November 2012
Appointed Date: 16 September 2010
49 years old

Director
MEAD, Rosemary Anne
Resigned: 12 January 2007
Appointed Date: 05 August 2004
70 years old

Director
NORTHWOOD, Jeffrey Lincoln
Resigned: 21 May 2014
Appointed Date: 08 January 2013
55 years old

Director
RADDEN, Warren
Resigned: 11 August 2011
Appointed Date: 15 September 2010
56 years old

Director
SILVERTHORNE, Ian Leslie
Resigned: 30 March 2009
Appointed Date: 05 August 2004
66 years old

Director
VINCENT, Rebecca Lynne
Resigned: 31 October 2012
Appointed Date: 07 October 2011
48 years old

Director
BARCOSEC LIMITED
Resigned: 05 August 2004
Appointed Date: 27 July 1999

Director
BAROMETERS LIMITED
Resigned: 05 August 2004
Appointed Date: 27 July 1999

Persons With Significant Control

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

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

BARCLAYS NOMINEES (MONUMENT) LIMITED Events

27 Apr 2017
Return of final meeting in a members' voluntary winding up
14 Mar 2017
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
21 Feb 2017
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 21 February 2017
15 Feb 2017
Declaration of solvency
15 Feb 2017
Appointment of a voluntary liquidator
...
... and 113 more events
19 Oct 1987
New director appointed

03 Jun 1987
Accounts made up to 31 December 1986

03 Jun 1987
Return made up to 20/04/87; full list of members

06 Jan 1987
Director's particulars changed

18 Aug 1986
New director appointed