BARCLAY HAMMOND LTD
CHELTENHAM BARCLAY HAMMOND (DEBT RECOVERY) LTD.

Hellopages » Gloucestershire » Cheltenham » GL50 1SU

Company number 03321985
Status Active - Proposal to Strike off
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address 2ND FLOOR, 15-16 MONTPELLIER ARCADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1SU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BARCLAY HAMMOND LTD are www.barclayhammond.co.uk, and www.barclay-hammond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barclay Hammond Ltd is a Private Limited Company. The company registration number is 03321985. Barclay Hammond Ltd has been working since 21 February 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Barclay Hammond Ltd is 2nd Floor 15 16 Montpellier Arcade Cheltenham Gloucestershire Gl50 1su. . WILLIAMS, Peter Iwan is a Secretary of the company. WILLIAMS, Peter Iwan is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director BOLLEN, David Frederick has been resigned. Director BRENNINKMEIJER, Bruno has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Peter Iwan
Appointed Date: 21 February 1997

Director
WILLIAMS, Peter Iwan
Appointed Date: 21 February 1997
72 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 21 February 1997
Appointed Date: 21 February 1997

Director
BOLLEN, David Frederick
Resigned: 17 August 2002
Appointed Date: 21 February 1997
98 years old

Director
BRENNINKMEIJER, Bruno
Resigned: 01 January 2015
Appointed Date: 30 June 2002
64 years old

Nominee Director
READYMADE NOMINEES LTD
Resigned: 21 February 1997
Appointed Date: 21 February 1997

BARCLAY HAMMOND LTD Events

28 Mar 2017
First Gazette notice for voluntary strike-off
16 Mar 2017
Application to strike the company off the register
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
25 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

04 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000

...
... and 48 more events
25 Feb 1997
New director appointed
25 Feb 1997
Registered office changed on 25/02/97 from: ground floor 334 whitchurch road cardiff CF4 3NG
25 Feb 1997
New secretary appointed;new director appointed
21 Feb 1997
Incorporation
21 Feb 1997
Director resigned

BARCLAY HAMMOND LTD Charges

6 February 1998
Mortgage debenture
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…