BARMANCO LIMITED
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 1RU
Company number 01267826
Status Active
Incorporation Date 8 July 1976
Company Type Private Limited Company
Address W P BARNES, 3 THE LYDIATE BIRKENHEAD ROAD, WILLASTON, NESTON, CHESHIRE, CH64 1RU
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 31 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of BARMANCO LIMITED are www.barmanco.co.uk, and www.barmanco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Edge Hill Rail Station is 8 miles; to Bache Rail Station is 8.1 miles; to Chester Rail Station is 9.1 miles; to Bank Hall Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barmanco Limited is a Private Limited Company. The company registration number is 01267826. Barmanco Limited has been working since 08 July 1976. The present status of the company is Active. The registered address of Barmanco Limited is W P Barnes 3 The Lydiate Birkenhead Road Willaston Neston Cheshire Ch64 1ru. . PEERS-CHAPMAN, Belle is a Secretary of the company. BARNES, William Peter is a Director of the company. Secretary BARNES, Elaine Lily has been resigned. Secretary BARNES, William Peter has been resigned. Director BARNES, Elaine Lily has been resigned. Director BARNES, William Peter has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
PEERS-CHAPMAN, Belle
Appointed Date: 03 May 2001

Director
BARNES, William Peter
Appointed Date: 01 December 1996
75 years old

Resigned Directors

Secretary
BARNES, Elaine Lily
Resigned: 01 December 1992

Secretary
BARNES, William Peter
Resigned: 03 May 2001
Appointed Date: 01 December 1992

Director
BARNES, Elaine Lily
Resigned: 03 May 2001
98 years old

Director
BARNES, William Peter
Resigned: 01 December 1992
75 years old

Persons With Significant Control

Mr William Peter Barnes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BARMANCO LIMITED Events

04 Apr 2017
Compulsory strike-off action has been discontinued
03 Apr 2017
Confirmation statement made on 31 December 2016 with updates
21 Mar 2017
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500

...
... and 91 more events
14 Mar 1987
Return made up to 31/12/82; full list of members

14 Mar 1987
Return made up to 31/12/84; full list of members

14 Mar 1987
Return made up to 31/12/84; full list of members

14 Mar 1987
Return made up to 31/12/83; full list of members

14 Mar 1987
Return made up to 31/12/83; full list of members

BARMANCO LIMITED Charges

11 June 1990
Debenture
Delivered: 14 June 1990
Status: Satisfied on 11 February 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares & securities. Fixed and floating charges over…
3 September 1982
Debenture
Delivered: 9 September 1982
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: The boathouse restaurant, 1 the parade, parkgate, wirral…