BARTON TORS STORES LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 7PG

Company number 04765097
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address RAMAR ACCOUNTING SERVICES LIMITED, CHURCH HOUSE, 94 FELPHAM ROAD, BOGNOR REGIS, WEST SUSSEX, PO22 7PG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Appointment of Mrs Beverley Lilley as a director on 25 November 2015. The most likely internet sites of BARTON TORS STORES LIMITED are www.bartontorsstores.co.uk, and www.barton-tors-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Ford Rail Station is 4.2 miles; to Littlehampton Rail Station is 4.9 miles; to Chichester Rail Station is 6.3 miles; to Amberley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barton Tors Stores Limited is a Private Limited Company. The company registration number is 04765097. Barton Tors Stores Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Barton Tors Stores Limited is Ramar Accounting Services Limited Church House 94 Felpham Road Bognor Regis West Sussex Po22 7pg. . LILLEY, Beverley is a Director of the company. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Secretary CS COMPANY SERVICES LIMITED has been resigned. Director LILLEY, Clive has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
LILLEY, Beverley
Appointed Date: 25 November 2015
67 years old

Resigned Directors

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 11 March 2008
Appointed Date: 15 February 2007

Secretary
CS COMPANY SERVICES LIMITED
Resigned: 15 February 2007
Appointed Date: 15 May 2003

Director
LILLEY, Clive
Resigned: 24 November 2015
Appointed Date: 15 May 2003
79 years old

BARTON TORS STORES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

15 Mar 2016
Appointment of Mrs Beverley Lilley as a director on 25 November 2015
15 Mar 2016
Termination of appointment of Clive Lilley as a director on 24 November 2015
20 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 32 more events
26 Jul 2005
Return made up to 15/05/05; full list of members
17 Mar 2005
Total exemption small company accounts made up to 31 May 2004
25 Jun 2004
Return made up to 15/05/04; full list of members
19 Jan 2004
Director's particulars changed
15 May 2003
Incorporation

BARTON TORS STORES LIMITED Charges

24 February 2011
Mortgage
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H monica's 1 & 2 king street combe martin devon t/no…
11 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…