BARRIE TANKEL PARTNERSHIP LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ
Company number 02089575
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BARRIE TANKEL PARTNERSHIP LIMITED are www.barrietankelpartnership.co.uk, and www.barrie-tankel-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Barrie Tankel Partnership Limited is a Private Limited Company. The company registration number is 02089575. Barrie Tankel Partnership Limited has been working since 14 January 1987. The present status of the company is Active. The registered address of Barrie Tankel Partnership Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . QUINN, Kevin John Paul is a Secretary of the company. BRENNAN, John Gerard is a Director of the company. HALVIEIM, Chaim Yehuda Rahamin is a Director of the company. PAVELEY, Douglas Howard is a Director of the company. QUINN, Kevin John Paul is a Director of the company. Secretary EDWARDS, Robert George William has been resigned. Secretary QUINN, Kevin John Paul has been resigned. Secretary STEVENS, Lionel Charles has been resigned. Director EDWARDS, Robert George William has been resigned. Director HALVIEIM, Chaim Yehuda Rahamin has been resigned. Director QUINN, Kevin John Paul has been resigned. Director STEVENS, Lionel Charles has been resigned. Director TANKEL, Barrie Alvin has been resigned. Director TRENCH, Duncan has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
QUINN, Kevin John Paul
Appointed Date: 30 September 2002

Director
BRENNAN, John Gerard
Appointed Date: 20 March 1995
70 years old

Director
HALVIEIM, Chaim Yehuda Rahamin
Appointed Date: 30 September 2002
56 years old

Director
PAVELEY, Douglas Howard
Appointed Date: 04 October 2002
61 years old

Director
QUINN, Kevin John Paul
Appointed Date: 30 September 2002
61 years old

Resigned Directors

Secretary
EDWARDS, Robert George William
Resigned: 14 September 1992

Secretary
QUINN, Kevin John Paul
Resigned: 06 August 2002
Appointed Date: 16 March 1995

Secretary
STEVENS, Lionel Charles
Resigned: 16 March 1995

Director
EDWARDS, Robert George William
Resigned: 14 September 1992
78 years old

Director
HALVIEIM, Chaim Yehuda Rahamin
Resigned: 06 August 2002
Appointed Date: 01 October 2000
56 years old

Director
QUINN, Kevin John Paul
Resigned: 06 August 2002
Appointed Date: 16 March 1995
61 years old

Director
STEVENS, Lionel Charles
Resigned: 16 March 1995
72 years old

Director
TANKEL, Barrie Alvin
Resigned: 25 September 2002
83 years old

Director
TRENCH, Duncan
Resigned: 03 August 2001
Appointed Date: 01 October 2000
57 years old

BARRIE TANKEL PARTNERSHIP LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000

15 Apr 2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015
...
... and 105 more events
23 Apr 1987
Gazettable document

23 Apr 1987
Memorandum and Articles of Association
13 Apr 1987
Company name changed bestlight PLC\certificate issued on 13/04/87

03 Feb 1987
Company type changed from pri to PLC

14 Jan 1987
Certificate of Incorporation

BARRIE TANKEL PARTNERSHIP LIMITED Charges

10 January 2013
Supplemental deed
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £36,760 and all income and interest thereon and deriving…
9 May 2007
Supplemental deed
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Howrad De Walden Estates Limited
Description: £22,500.00 and all income and interest thereon and deriving…
18 August 1999
Deed relating to rental deposit
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Marble Arch Tower Limited
Description: The capital monies and all accrued interest thereon for the…
29 August 1995
Debenture
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1995
Debenture
Delivered: 31 May 1995
Status: Satisfied on 13 September 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: All the undertaking and all the property assets and rights…
7 June 1990
Debenture
Delivered: 16 June 1990
Status: Satisfied on 13 September 1995
Persons entitled: Hill Samuel Bank LTD
Description: (Including trade fixtures). Fixed and floating charges over…