BARKER BOOTH & EASTWOOD LIMITED
BLACKPOOL BARKER, BOOTH & EASTWOOD LIMITED

Hellopages » Lancashire » Blackpool » FY4 1DW

Company number 07253580
Status Active
Incorporation Date 13 May 2010
Company Type Private Limited Company
Address 346 LYTHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 1DW
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 1 April 2016 GBP 6.26 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of BARKER BOOTH & EASTWOOD LIMITED are www.barkerbootheastwood.co.uk, and www.barker-booth-eastwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Barker Booth Eastwood Limited is a Private Limited Company. The company registration number is 07253580. Barker Booth Eastwood Limited has been working since 13 May 2010. The present status of the company is Active. The registered address of Barker Booth Eastwood Limited is 346 Lytham Road Blackpool Lancashire Fy4 1dw. . COWBURN, Raymond James is a Director of the company. FIELDING, Andrew Timothy is a Director of the company. FOY, Shaun Patrick is a Director of the company. LOWE, Darren Roy is a Director of the company. MCPHEE, Lori is a Director of the company. MORLEY, Catherine Anne is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director EGERTON, Claire Louise has been resigned. Director GORMAN, Kevin has been resigned. Director HALE, William Rupert Timothy has been resigned. Director MELLALIEU, Rowan Nicola has been resigned. Director STEVENSON, Neil Jon has been resigned. Director WHITE, Edward James has been resigned. The company operates in "Solicitors".


Current Directors

Director
COWBURN, Raymond James
Appointed Date: 01 April 2012
68 years old

Director
FIELDING, Andrew Timothy
Appointed Date: 13 May 2010
58 years old

Director
FOY, Shaun Patrick
Appointed Date: 13 May 2010
66 years old

Director
LOWE, Darren Roy
Appointed Date: 13 May 2010
60 years old

Director
MCPHEE, Lori
Appointed Date: 01 April 2016
60 years old

Director
MORLEY, Catherine Anne
Appointed Date: 13 May 2010
70 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 May 2010
Appointed Date: 13 May 2010

Director
COWDRY, John Jeremy Arthur
Resigned: 13 May 2010
Appointed Date: 13 May 2010
81 years old

Director
EGERTON, Claire Louise
Resigned: 31 December 2013
Appointed Date: 01 April 2012
46 years old

Director
GORMAN, Kevin
Resigned: 31 March 2012
Appointed Date: 13 May 2010
71 years old

Director
HALE, William Rupert Timothy
Resigned: 25 September 2015
Appointed Date: 01 April 2012
48 years old

Director
MELLALIEU, Rowan Nicola
Resigned: 31 March 2014
Appointed Date: 13 May 2010
68 years old

Director
STEVENSON, Neil Jon
Resigned: 30 November 2015
Appointed Date: 01 October 2015
56 years old

Director
WHITE, Edward James
Resigned: 27 February 2015
Appointed Date: 01 January 2014
43 years old

BARKER BOOTH & EASTWOOD LIMITED Events

15 Aug 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 6.26

03 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6.01

...
... and 48 more events
11 Aug 2010
Appointment of Darren Roy Lowe as a director
11 Aug 2010
Appointment of Shaun Patrick Foy as a director
08 Jun 2010
Company name changed barker, booth & eastwood LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-13

08 Jun 2010
Change of name notice
13 May 2010
Incorporation

BARKER BOOTH & EASTWOOD LIMITED Charges

26 May 2011
Debenture
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…