BARRY ALAN (HOLDINGS) LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6JQ

Company number 01139085
Status Active
Incorporation Date 11 October 1973
Company Type Private Limited Company
Address 8 CORINIUM INDUSTRIAL ESTATE, RAANS ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6JQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of BARRY ALAN (HOLDINGS) LIMITED are www.barryalanholdings.co.uk, and www.barry-alan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Barry Alan Holdings Limited is a Private Limited Company. The company registration number is 01139085. Barry Alan Holdings Limited has been working since 11 October 1973. The present status of the company is Active. The registered address of Barry Alan Holdings Limited is 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire Hp6 6jq. . FRANKLIN, Barry Roy is a Secretary of the company. FRANKLIN, Barry Roy is a Director of the company. FRANKLIN, Margaret Rose is a Director of the company. Director LEE, Alan Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FRANKLIN, Barry Roy

86 years old

Director

Resigned Directors

Director
LEE, Alan Walter
Resigned: 18 December 1992
Appointed Date: 01 November 1989
98 years old

Persons With Significant Control

Mr Barry Roy Franklin
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

BARRY ALAN (HOLDINGS) LIMITED Events

29 Apr 2017
Confirmation statement made on 29 April 2017 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

30 Sep 2015
Micro company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 72 more events
03 May 1988
Return made up to 25/03/88; full list of members

18 Jun 1987
Full accounts made up to 31 October 1986

18 Jun 1987
Return made up to 09/02/87; full list of members

08 Sep 1986
Full accounts made up to 31 October 1985

08 Sep 1986
Return made up to 04/07/86; full list of members

BARRY ALAN (HOLDINGS) LIMITED Charges

6 May 1981
Legal mortgage
Delivered: 12 May 1981
Status: Satisfied on 20 July 2005
Persons entitled: National Westminster Bank LTD
Description: F/Hold 17, west end street, high wycombe buckinghamshire.…
21 November 1973
Mortgage
Delivered: 28 November 1973
Status: Satisfied on 20 July 2005
Persons entitled: National Westminster Bank LTD
Description: 85 (part only) 87, 89, 91, 93, 95, 97, 99 west end road and…