BARROW HEPBURN GROUP LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 8HT
Company number 00170418
Status Active
Incorporation Date 24 September 1920
Company Type Private Limited Company
Address 3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 12,766,306.25 ; Termination of appointment of Richard William Marsden as a director on 31 March 2016. The most likely internet sites of BARROW HEPBURN GROUP LIMITED are www.barrowhepburngroup.co.uk, and www.barrow-hepburn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five months. The distance to to Bagshot Rail Station is 5.3 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrow Hepburn Group Limited is a Private Limited Company. The company registration number is 00170418. Barrow Hepburn Group Limited has been working since 24 September 1920. The present status of the company is Active. The registered address of Barrow Hepburn Group Limited is 3m Centre Cain Road Bracknell Berkshire Rg12 8ht. . JUBB, David Anthony is a Secretary of the company. ASHLEY, David James is a Director of the company. CHAMBERS, Michael is a Director of the company. Secretary ALI, Masroor has been resigned. Secretary ASHTON, Michael Gordon has been resigned. Secretary GRAY, Douglas John Paul has been resigned. Secretary GRIMBLY, Michael George has been resigned. Secretary TWIGGS, Creighton Francis has been resigned. Director ALI, Masroor has been resigned. Director ASHTON, Michael Gordon has been resigned. Director BINFIELD, Paul Andrew has been resigned. Director BUCKLEY, Frank William has been resigned. Director GATES, Bradley has been resigned. Director GRAY, Douglas John Paul has been resigned. Director GREATBATCH, Kenneth John has been resigned. Director HAGG, Mikael has been resigned. Director HANNAM, Stephen John has been resigned. Director HERNDON, Philip Todd has been resigned. Director KAISER, Annette Marie has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director MADDOX, David Norman has been resigned. Director MARSDEN, Richard William has been resigned. Director MARTIN, Robert Calder has been resigned. Director MATHIAS, Robin has been resigned. Director PETTERSSON, Anders has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Director TRINDER, Paul Thomas has been resigned. Director TWIGGS, Creighton Francis has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JUBB, David Anthony
Appointed Date: 03 August 2015

Director
ASHLEY, David James
Appointed Date: 03 August 2015
57 years old

Director
CHAMBERS, Michael
Appointed Date: 03 August 2015
69 years old

Resigned Directors

Secretary
ALI, Masroor
Resigned: 03 August 2015
Appointed Date: 21 November 2005

Secretary
ASHTON, Michael Gordon
Resigned: 21 November 2005
Appointed Date: 05 January 2000

Secretary
GRAY, Douglas John Paul
Resigned: 31 December 1999
Appointed Date: 21 October 1998

Secretary
GRIMBLY, Michael George
Resigned: 06 December 1993

Secretary
TWIGGS, Creighton Francis
Resigned: 21 October 1998
Appointed Date: 06 December 1993

Director
ALI, Masroor
Resigned: 03 August 2015
Appointed Date: 27 May 2008
64 years old

Director
ASHTON, Michael Gordon
Resigned: 21 November 2005
Appointed Date: 05 January 2000
77 years old

Director
BINFIELD, Paul Andrew
Resigned: 30 June 2010
Appointed Date: 17 October 2007
60 years old

Director
BUCKLEY, Frank William
Resigned: 06 December 1994
97 years old

Director
GATES, Bradley
Resigned: 15 November 2013
Appointed Date: 18 January 2012
55 years old

Director
GRAY, Douglas John Paul
Resigned: 31 December 1999
Appointed Date: 21 October 1998
69 years old

Director
GREATBATCH, Kenneth John
Resigned: 21 October 1998
Appointed Date: 09 June 1997
77 years old

Director
HAGG, Mikael
Resigned: 18 January 2012
Appointed Date: 01 January 2011
64 years old

Director
HANNAM, Stephen John
Resigned: 21 October 1998
Appointed Date: 24 January 1997
76 years old

Director
HERNDON, Philip Todd
Resigned: 03 August 2015
Appointed Date: 01 April 2013
60 years old

Director
KAISER, Annette Marie
Resigned: 17 October 2007
Appointed Date: 21 November 2005
70 years old

Director
KETTELEY, John Henry Beevor
Resigned: 24 January 1997
86 years old

Director
MADDOX, David Norman
Resigned: 21 October 1998
Appointed Date: 05 August 1998
78 years old

Director
MARSDEN, Richard William
Resigned: 31 March 2016
Appointed Date: 01 April 2013
53 years old

Director
MARTIN, Robert Calder
Resigned: 09 June 1997
75 years old

Director
MATHIAS, Robin
Resigned: 31 January 1994
78 years old

Director
PETTERSSON, Anders
Resigned: 19 January 2012
Appointed Date: 01 April 2010
66 years old

Director
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
Resigned: 23 March 2010
Appointed Date: 01 December 2008
64 years old

Director
TRINDER, Paul Thomas
Resigned: 27 May 2008
Appointed Date: 21 October 1998
73 years old

Director
TWIGGS, Creighton Francis
Resigned: 21 October 1998
Appointed Date: 05 August 1998
75 years old

BARROW HEPBURN GROUP LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 12,766,306.25

07 Apr 2016
Termination of appointment of Richard William Marsden as a director on 31 March 2016
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12,766,306.25

09 Oct 2015
Appointment of Mr Michael Chambers as a director on 3 August 2015
...
... and 190 more events
04 May 1985
Accounts made up to 31 December 1984
09 Apr 1981
Company name changed\certificate issued on 09/04/81
09 Apr 1981
Company name changed\certificate issued on 09/04/81
22 Dec 1971
Company name changed\certificate issued on 22/12/71
24 Sep 1920
Certificate of incorporation

BARROW HEPBURN GROUP LIMITED Charges

4 July 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied on 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Debenture
Delivered: 18 October 2005
Status: Satisfied on 13 August 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 November 1998
Supplemental deed dated 24 november 1998
Delivered: 27 November 1998
Status: Satisfied on 21 October 2005
Persons entitled: Robert Fleming & Co Limited
Description: Fixed and floating charges over the undertaking and all…