THE BARGES LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 2BF
Company number 04396868
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 15 THE BARGES, TOWER PARADE, WHITSTABLE, KENT, CT5 2BF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Micro company accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THE BARGES LIMITED are www.thebarges.co.uk, and www.the-barges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The Barges Limited is a Private Limited Company. The company registration number is 04396868. The Barges Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of The Barges Limited is 15 The Barges Tower Parade Whitstable Kent Ct5 2bf. The company`s financial liabilities are £16.57k. It is £1.43k against last year. And the total assets are £12.32k, which is £0.92k against last year. POYNTER, Jan is a Secretary of the company. KELSEY, Patricia is a Director of the company. KNOWLES, Patrick William is a Director of the company. POYNTER, Jan is a Director of the company. Secretary SLATER, Howard Bryan has been resigned. Secretary STUART, John Ross has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AUGUST, Montgomery Sydney has been resigned. Director DENTON, Susan has been resigned. Director GREEN, Brian Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Arthur Christopher has been resigned. Director REID, Ivan Frederick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the barges Key Finiance

LIABILITIES £16.57k
+9%
CASH n/a
TOTAL ASSETS £12.32k
+8%
All Financial Figures

Current Directors

Secretary
POYNTER, Jan
Appointed Date: 01 January 2008

Director
KELSEY, Patricia
Appointed Date: 18 August 2014
76 years old

Director
KNOWLES, Patrick William
Appointed Date: 04 January 2008
77 years old

Director
POYNTER, Jan
Appointed Date: 11 June 2003
70 years old

Resigned Directors

Secretary
SLATER, Howard Bryan
Resigned: 11 June 2003
Appointed Date: 18 March 2002

Secretary
STUART, John Ross
Resigned: 31 December 2007
Appointed Date: 11 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Director
AUGUST, Montgomery Sydney
Resigned: 11 June 2003
Appointed Date: 18 March 2002
82 years old

Director
DENTON, Susan
Resigned: 12 November 2004
Appointed Date: 11 June 2003
68 years old

Director
GREEN, Brian Robert
Resigned: 18 August 2004
Appointed Date: 11 June 2003
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Director
MARTIN, Arthur Christopher
Resigned: 11 July 2014
Appointed Date: 11 June 2003
83 years old

Director
REID, Ivan Frederick
Resigned: 06 September 2005
Appointed Date: 11 June 2003
79 years old

THE BARGES LIMITED Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
28 Mar 2017
Micro company accounts made up to 31 December 2016
21 Apr 2016
Total exemption full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 16

23 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 52 more events
19 Jun 2002
Secretary resigned
19 Jun 2002
New secretary appointed
19 Jun 2002
New director appointed
19 Jun 2002
Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Mar 2002
Incorporation