BARTON TOWNLEY (BARROW) LIMITED
CUMBRIA

Hellopages » Cumbria » Barrow-in-Furness » LA14 2NW

Company number 00348228
Status Active
Incorporation Date 9 January 1939
Company Type Private Limited Company
Address JAMES FREEL CLOSE, BARROW IN FURNESS, CUMBRIA, LA14 2NW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Change of share class name or designation; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of BARTON TOWNLEY (BARROW) LIMITED are www.bartontownleybarrow.co.uk, and www.barton-townley-barrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Dalton Rail Station is 3.6 miles; to Askam Rail Station is 5.1 miles; to Ulverston Rail Station is 7.7 miles; to Foxfield Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barton Townley Barrow Limited is a Private Limited Company. The company registration number is 00348228. Barton Townley Barrow Limited has been working since 09 January 1939. The present status of the company is Active. The registered address of Barton Townley Barrow Limited is James Freel Close Barrow in Furness Cumbria La14 2nw. . HELME, Dory Janine is a Secretary of the company. ECCLES, Christopher John is a Director of the company. HELME, Peter John is a Director of the company. HOUGHTON, John Christopher is a Director of the company. MEDCALFE, Andrew Robert is a Director of the company. Secretary HELME, Joan Mary has been resigned. Secretary VINCE, Audrey Muriel has been resigned. Director GABRIEL, Raymond Samuel has been resigned. Director VINCE, Alfred James has been resigned. Director VINCE, Audrey Muriel has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HELME, Dory Janine
Appointed Date: 01 March 2016

Director
ECCLES, Christopher John
Appointed Date: 01 October 2010
54 years old

Director
HELME, Peter John

60 years old

Director
HOUGHTON, John Christopher
Appointed Date: 01 May 2008
57 years old

Director
MEDCALFE, Andrew Robert
Appointed Date: 15 November 2004
55 years old

Resigned Directors

Secretary
HELME, Joan Mary
Resigned: 01 March 2016
Appointed Date: 20 December 1999

Secretary
VINCE, Audrey Muriel
Resigned: 20 December 1999

Director
GABRIEL, Raymond Samuel
Resigned: 15 November 1991
90 years old

Director
VINCE, Alfred James
Resigned: 13 April 1997
101 years old

Director
VINCE, Audrey Muriel
Resigned: 20 December 1999
99 years old

Persons With Significant Control

Mr Peter John Helme
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BARTON TOWNLEY (BARROW) LIMITED Events

20 Feb 2017
Change of share class name or designation
03 Feb 2017
Statement of company's objects
03 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 84 more events
13 Nov 1986
Declaration of satisfaction of mortgage/charge

17 Jan 1986
New secretary appointed
17 Jan 1986
New secretary appointed
19 Aug 1985
Accounts made up to 31 December 1984
16 Jul 1979
Accounts made up to 31 December 1977

BARTON TOWNLEY (BARROW) LIMITED Charges

30 March 1995
Legal mortgage
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land situate at the corner of emlyn…
23 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at dalton road/church street barrow…
20 March 1991
Legal charge
Delivered: 22 March 1991
Status: Satisfied on 1 April 1995
Persons entitled: Alfred James Vince Audrey Vince
Description: Parcel of land formerly the sites of…
25 October 1985
General debenture
Delivered: 5 November 1985
Status: Satisfied on 30 November 1991
Persons entitled: Nissan Finance UK Limited
Description: First fixed charge on all (if any) the f/h and l/h property…
25 October 1985
Legal charge
Delivered: 5 November 1985
Status: Satisfied on 30 November 1991
Persons entitled: Nissan Finance UK Limited and Nissan UK Limited
Description: F/H land situate at the corner of emlyn street and…
25 November 1982
Debenture
Delivered: 26 November 1982
Status: Satisfied on 13 November 1986
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies owing to the company by datsun (UK) limited in…