AGE UK BARNSLEY (TRADING) LIMITED
BARNSLEY AGE CONCERN BARNSLEY (TRADING) LIMITED

Hellopages » South Yorkshire » Barnsley » S71 1AR

Company number 02913458
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address 36A QUEENS ROAD, BARNSLEY, SOUTH YORKSHIRE, S71 1AR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 3 . The most likely internet sites of AGE UK BARNSLEY (TRADING) LIMITED are www.ageukbarnsleytrading.co.uk, and www.age-uk-barnsley-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Age Uk Barnsley Trading Limited is a Private Limited Company. The company registration number is 02913458. Age Uk Barnsley Trading Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Age Uk Barnsley Trading Limited is 36a Queens Road Barnsley South Yorkshire S71 1ar. . KIMANTAS, Pauline Rose is a Secretary of the company. BLYTHE, Robert is a Director of the company. COLLETT, Len is a Director of the company. COOPER, John is a Director of the company. Secretary WORMALD, Philip Michael has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BLYTHE, Robert has been resigned. Director CASKEN, Raymond John has been resigned. Director FIELDHOUSE, George Edward has been resigned. Director JOHNSTON, Robert Campbell has been resigned. Director KELK, Graham Howard has been resigned. Director LONGLEY, Christopher James has been resigned. Director MCKENNA, Edward has been resigned. Director NEVILLE, Leonard has been resigned. Director STEWART, Robert Mackenzie has been resigned. Director WOOD, John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
KIMANTAS, Pauline Rose
Appointed Date: 01 April 2014

Director
BLYTHE, Robert
Appointed Date: 12 April 2010
85 years old

Director
COLLETT, Len
Appointed Date: 17 March 2004
84 years old

Director
COOPER, John
Appointed Date: 27 October 2010
77 years old

Resigned Directors

Secretary
WORMALD, Philip Michael
Resigned: 31 March 2014
Appointed Date: 28 March 1994

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

Director
BLYTHE, Robert
Resigned: 12 April 2010
Appointed Date: 12 April 2010
85 years old

Director
CASKEN, Raymond John
Resigned: 16 October 2001
Appointed Date: 08 February 1996
92 years old

Director
FIELDHOUSE, George Edward
Resigned: 08 February 1996
Appointed Date: 28 March 1994
98 years old

Director
JOHNSTON, Robert Campbell
Resigned: 20 October 1995
Appointed Date: 28 March 1994
87 years old

Director
KELK, Graham Howard
Resigned: 08 April 1998
Appointed Date: 08 February 1996
86 years old

Director
LONGLEY, Christopher James
Resigned: 12 April 2010
Appointed Date: 20 November 2007
79 years old

Director
MCKENNA, Edward
Resigned: 16 October 2001
Appointed Date: 08 February 1996
94 years old

Director
NEVILLE, Leonard
Resigned: 20 November 2007
Appointed Date: 17 October 2001
98 years old

Director
STEWART, Robert Mackenzie
Resigned: 23 October 2003
Appointed Date: 17 October 2001
90 years old

Director
WOOD, John
Resigned: 27 October 2010
Appointed Date: 22 April 2002
99 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

Persons With Significant Control

Mr George Leonard Collett
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Blythe
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Cooper
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGE UK BARNSLEY (TRADING) LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3

...
... and 71 more events
13 Apr 1994
Secretary resigned;new secretary appointed

13 Apr 1994
Director resigned;new director appointed

13 Apr 1994
Director resigned;new director appointed

13 Apr 1994
Registered office changed on 13/04/94 from: 55 po box 7 spa rd london SE16 3QQ

28 Mar 1994
Incorporation