NORTH PETHERWIN BARTON MANAGEMENT COMPANY LIMITED
LAUNCESTON

Hellopages » Cornwall » Cornwall » PL15 8LR

Company number 02991404
Status Active
Incorporation Date 17 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WEST BARTON, NORTH PETHERWIN, LAUNCESTON, CORNWALL, PL15 8LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 14 November 2015 no member list. The most likely internet sites of NORTH PETHERWIN BARTON MANAGEMENT COMPANY LIMITED are www.northpetherwinbartonmanagementcompany.co.uk, and www.north-petherwin-barton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Sandplace Rail Station is 20.4 miles; to Saltash Rail Station is 21.4 miles; to St Budeaux Victoria Road Rail Station is 22.2 miles; to Keyham Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Petherwin Barton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02991404. North Petherwin Barton Management Company Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of North Petherwin Barton Management Company Limited is West Barton North Petherwin Launceston Cornwall Pl15 8lr. . MARRIOTT, Phil is a Secretary of the company. GURR, Alan is a Director of the company. PAVEY, Nigel Andrew is a Director of the company. Secretary HOBBS, Christopher Cyril George has been resigned. Secretary HOBBS, Christopher Cyril George has been resigned. Secretary MARSH, Sandra has been resigned. Secretary PERRIS, Brian has been resigned. Secretary PERRIS, Brian has been resigned. Secretary POLGLASE, David Julyan has been resigned. Secretary POLGLASE, Patricia Mary has been resigned. Secretary RAGGETT, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Alison has been resigned. Director BENNETT, Martin Paul has been resigned. Director ELLIOTT, Beryl Jean has been resigned. Director FAULL, Terrence Roy has been resigned. Director FRANCIS, Keith has been resigned. Director GURR, Alan has been resigned. Director HENRY, Stephen has been resigned. Director HOBBS, Christopher Cyril George has been resigned. Director HOBBS, Christopher Cyril George has been resigned. Director HUTCHINGS, Glyn Stuart has been resigned. Director JASPER, Anne has been resigned. Director MCNEELA, Lawrence has been resigned. Director MOFFATT, Clifford Ian has been resigned. Director PERRIS, Brian has been resigned. Director PERRIS, Brian has been resigned. Director POLGLASE, David Julyan has been resigned. Director PORTER, Michael John has been resigned. Director SYMONS, Anthony William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARRIOTT, Phil
Appointed Date: 20 July 2015

Director
GURR, Alan
Appointed Date: 23 August 2010
72 years old

Director
PAVEY, Nigel Andrew
Appointed Date: 10 July 2014
66 years old

Resigned Directors

Secretary
HOBBS, Christopher Cyril George
Resigned: 16 September 2004
Appointed Date: 01 October 2003

Secretary
HOBBS, Christopher Cyril George
Resigned: 17 July 2002
Appointed Date: 21 November 2001

Secretary
MARSH, Sandra
Resigned: 26 January 2005
Appointed Date: 24 December 2004

Secretary
PERRIS, Brian
Resigned: 15 June 2011
Appointed Date: 26 January 2005

Secretary
PERRIS, Brian
Resigned: 01 October 2003
Appointed Date: 17 July 2002

Secretary
POLGLASE, David Julyan
Resigned: 21 November 2001
Appointed Date: 09 November 2001

Secretary
POLGLASE, Patricia Mary
Resigned: 09 November 2001
Appointed Date: 17 November 1994

Secretary
RAGGETT, Richard John
Resigned: 20 July 2015
Appointed Date: 15 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1994
Appointed Date: 17 November 1994

Director
BAKER, Alison
Resigned: 06 October 2003
Appointed Date: 17 July 2002
51 years old

Director
BENNETT, Martin Paul
Resigned: 02 November 2000
Appointed Date: 07 November 1998
62 years old

Director
ELLIOTT, Beryl Jean
Resigned: 31 January 1998
Appointed Date: 17 November 1994
89 years old

Director
FAULL, Terrence Roy
Resigned: 15 June 2011
Appointed Date: 08 March 2006
83 years old

Director
FRANCIS, Keith
Resigned: 24 March 2004
Appointed Date: 04 November 2002
62 years old

Director
GURR, Alan
Resigned: 10 December 2007
Appointed Date: 29 June 2004
72 years old

Director
HENRY, Stephen
Resigned: 30 June 2004
Appointed Date: 07 November 2001
74 years old

Director
HOBBS, Christopher Cyril George
Resigned: 08 March 2006
Appointed Date: 26 January 2005
68 years old

Director
HOBBS, Christopher Cyril George
Resigned: 30 May 2004
Appointed Date: 21 November 2001
68 years old

Director
HUTCHINGS, Glyn Stuart
Resigned: 13 December 2012
Appointed Date: 26 January 2005
55 years old

Director
JASPER, Anne
Resigned: 20 July 2015
Appointed Date: 03 July 2012
78 years old

Director
MCNEELA, Lawrence
Resigned: 03 July 2012
Appointed Date: 24 February 2010
50 years old

Director
MOFFATT, Clifford Ian
Resigned: 28 March 1999
Appointed Date: 07 November 1998
66 years old

Director
PERRIS, Brian
Resigned: 29 September 2011
Appointed Date: 15 June 2011
73 years old

Director
PERRIS, Brian
Resigned: 26 January 2005
Appointed Date: 17 July 2002
73 years old

Director
POLGLASE, David Julyan
Resigned: 16 June 2002
Appointed Date: 17 November 1994
80 years old

Director
PORTER, Michael John
Resigned: 04 November 2002
Appointed Date: 17 July 2002
71 years old

Director
SYMONS, Anthony William
Resigned: 30 May 2001
Appointed Date: 07 November 1998
90 years old

NORTH PETHERWIN BARTON MANAGEMENT COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Sep 2016
Micro company accounts made up to 30 April 2016
28 Nov 2015
Annual return made up to 14 November 2015 no member list
28 Nov 2015
Registered office address changed from C/O C/O Middle Barton the Barton North Petherwin Launceston Cornwall PL15 8LR to West Barton North Petherwin Launceston Cornwall PL15 8LR on 28 November 2015
28 Nov 2015
Appointment of Mr Phil Marriott as a secretary on 20 July 2015
...
... and 92 more events
11 Sep 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Nov 1995
Annual return made up to 17/11/95
09 Aug 1995
Accounting reference date notified as 30/04
23 Nov 1994
Secretary resigned

17 Nov 1994
Incorporation

NORTH PETHERWIN BARTON MANAGEMENT COMPANY LIMITED Charges

6 September 2004
Debenture
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…