BARNT GREEN WATERS LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 8BH
Company number 00163017
Status Active
Incorporation Date 20 January 1920
Company Type Private Limited Company
Address KEEPERS COTTAGE COFTON CHURCH LANE, COFTON HACKETT, BIRMINGHAM, B45 8BH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Ian Dunstan Payne as a director on 4 December 2016; Termination of appointment of Geoffrey Ellis as a director on 4 December 2016; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of BARNT GREEN WATERS LIMITED are www.barntgreenwaters.co.uk, and www.barnt-green-waters.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. Barnt Green Waters Limited is a Private Limited Company. The company registration number is 00163017. Barnt Green Waters Limited has been working since 20 January 1920. The present status of the company is Active. The registered address of Barnt Green Waters Limited is Keepers Cottage Cofton Church Lane Cofton Hackett Birmingham B45 8bh. . PACK, Christopher James is a Secretary of the company. BROWN, Robert Charles is a Director of the company. HOWE, Stuart Leslie is a Director of the company. PADMORE, Gordon Edgar George is a Director of the company. PAYNE, Ian Dunstan is a Director of the company. TRAYER, Ian Patrick, Professor is a Director of the company. YOUNG, Thomas is a Director of the company. Secretary JOBSON, Timothy Akers has been resigned. Secretary PADMORE, Gordon Edgar George has been resigned. Director BALLER, John Oliver Harry has been resigned. Director BRITTON, Gordon Clive has been resigned. Director BROWN, Philip John has been resigned. Director CHARTERS, Stanley has been resigned. Director EASTON, Richard John has been resigned. Director ELLIS, Geoffrey has been resigned. Director EVERARD, Philip Francis has been resigned. Director GOUGH, Nigel Seymour has been resigned. Director MANZONI, Michael Victor has been resigned. Director RICHARDS, David Eaton has been resigned. Director TATE, John Campbell, Dr has been resigned. Director TURNER, Peter John has been resigned. Director UPTON, Michael John has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
PACK, Christopher James
Appointed Date: 14 January 2015

Director
BROWN, Robert Charles
Appointed Date: 20 January 2000
79 years old

Director
HOWE, Stuart Leslie
Appointed Date: 04 December 2011
79 years old

Director
PADMORE, Gordon Edgar George
Appointed Date: 07 December 2014
68 years old

Director
PAYNE, Ian Dunstan
Appointed Date: 04 December 2016
80 years old

Director
TRAYER, Ian Patrick, Professor
Appointed Date: 19 January 2010
83 years old

Director
YOUNG, Thomas
Appointed Date: 20 June 2013
82 years old

Resigned Directors

Secretary
JOBSON, Timothy Akers
Resigned: 14 January 2014

Secretary
PADMORE, Gordon Edgar George
Resigned: 14 January 2015
Appointed Date: 14 January 2014

Director
BALLER, John Oliver Harry
Resigned: 05 December 1999
98 years old

Director
BRITTON, Gordon Clive
Resigned: 04 December 2005
98 years old

Director
BROWN, Philip John
Resigned: 02 December 2001
Appointed Date: 05 December 1999
86 years old

Director
CHARTERS, Stanley
Resigned: 05 December 1999
100 years old

Director
EASTON, Richard John
Resigned: 04 December 2011
Appointed Date: 04 December 2005
86 years old

Director
ELLIS, Geoffrey
Resigned: 04 December 2016
Appointed Date: 17 January 2002
80 years old

Director
EVERARD, Philip Francis
Resigned: 07 December 2014
Appointed Date: 03 December 2000
86 years old

Director
GOUGH, Nigel Seymour
Resigned: 14 January 2015
Appointed Date: 05 December 1999
78 years old

Director
MANZONI, Michael Victor
Resigned: 20 April 2000
97 years old

Director
RICHARDS, David Eaton
Resigned: 05 December 1999
100 years old

Director
TATE, John Campbell, Dr
Resigned: 19 January 2010
Appointed Date: 03 December 2006
80 years old

Director
TURNER, Peter John
Resigned: 03 December 2006
Appointed Date: 05 December 1999
91 years old

Director
UPTON, Michael John
Resigned: 14 December 2000

BARNT GREEN WATERS LIMITED Events

02 Jan 2017
Appointment of Mr Ian Dunstan Payne as a director on 4 December 2016
02 Jan 2017
Termination of appointment of Geoffrey Ellis as a director on 4 December 2016
02 Jan 2017
Confirmation statement made on 17 December 2016 with updates
28 Nov 2016
Micro company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,200

...
... and 100 more events
12 Jan 1989
Return made up to 18/12/88; full list of members

01 Feb 1988
Full accounts made up to 31 March 1987

01 Feb 1988
Return made up to 20/12/87; full list of members

09 Jan 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Return made up to 07/12/86; full list of members