BARIDALE LIMITED
CHELMSFORD BARILDALE LIMITED

Hellopages » Essex » Chelmsford » CM1 3AG
Company number 03082085
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address HIGDON & CO, 23 ROBJOHNS ROAD, WIDFORD ESTATE, CHELMSFORD, ESSEX, CM1 3AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BARIDALE LIMITED are www.baridale.co.uk, and www.baridale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Baridale Limited is a Private Limited Company. The company registration number is 03082085. Baridale Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Baridale Limited is Higdon Co 23 Robjohns Road Widford Estate Chelmsford Essex Cm1 3ag. . ESDAILE, Vera Helena is a Secretary of the company. ESDAILE, Trevor John is a Director of the company. LE BREUILLY, Donald Trevor is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ESDAILE, Trevor John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ESDAILE, Vera Helena
Appointed Date: 06 March 2014

Director
ESDAILE, Trevor John
Appointed Date: 03 August 1995
69 years old

Director
LE BREUILLY, Donald Trevor
Appointed Date: 03 August 1995
76 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 03 August 1995
Appointed Date: 20 July 1995

Secretary
ESDAILE, Trevor John
Resigned: 06 March 2014
Appointed Date: 03 August 1995

Nominee Director
DOYLE, Betty June
Resigned: 03 August 1995
Appointed Date: 20 July 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 03 August 1995
Appointed Date: 20 July 1995
84 years old

Persons With Significant Control

Mr Donald Trevor Le Breuilly
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor John Esdaile
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARIDALE LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 July 2016
02 Sep 2016
Confirmation statement made on 25 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

07 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
12 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Sep 1995
Director resigned
12 Sep 1995
Secretary resigned;director resigned
12 Sep 1995
Registered office changed on 12/09/95 from: 50 lincolns inn fields london WC2A 3PF
20 Jul 1995
Incorporation

BARIDALE LIMITED Charges

10 August 1999
Legal mortgage
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 104 high street rye east sussex. With…