BARWELL BUSINESS PARK NOMINEE LIMITED
LONDON PEARL (BARWELL) LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 03942586
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BARWELL BUSINESS PARK NOMINEE LIMITED are www.barwellbusinessparknominee.co.uk, and www.barwell-business-park-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barwell Business Park Nominee Limited is a Private Limited Company. The company registration number is 03942586. Barwell Business Park Nominee Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Barwell Business Park Nominee Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GREEN, Michael John is a Director of the company. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director GOTTLIEB, Julius has been resigned. Director JONES, Richard Peter has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director MANSLEY, Nicholas John Fermor has been resigned. Director WISE, David Andrew has been resigned. Director WOMACK, Ian Bryan has been resigned. Director HENDERSON ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 08 April 2002

Director
GREEN, Michael John
Appointed Date: 18 June 2015
48 years old

Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 08 April 2002
Appointed Date: 03 March 2000

Director
GOTTLIEB, Julius
Resigned: 13 June 2008
Appointed Date: 30 April 2002
57 years old

Director
JONES, Richard Peter
Resigned: 14 December 2013
Appointed Date: 08 April 2002
64 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 08 April 2002
65 years old

Director
MANSLEY, Nicholas John Fermor
Resigned: 27 June 2008
Appointed Date: 08 April 2002
60 years old

Director
WISE, David Andrew
Resigned: 09 July 2007
Appointed Date: 08 April 2002
65 years old

Director
WOMACK, Ian Bryan
Resigned: 30 June 2015
Appointed Date: 08 April 2002
72 years old

Director
HENDERSON ADMINISTRATION SERVICES LIMITED
Resigned: 08 April 2002
Appointed Date: 03 March 2000

Persons With Significant Control

Aviva Life & Pensions Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARWELL BUSINESS PARK NOMINEE LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
19 Dec 2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 80 more events
17 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution

15 Mar 2000
Accounting reference date shortened from 31/03/01 to 31/12/00
03 Mar 2000
Incorporation