BARD STREET LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 3RH
Company number 02205181
Status Active
Incorporation Date 11 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16A NEVILLE CRESCENT, GARGRAVE, SKIPTON, NORTH YORKSHIRE, BD23 3RH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Current accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of BARD STREET LIMITED are www.bardstreet.co.uk, and www.bard-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Skipton Rail Station is 3.8 miles; to Hellifield Rail Station is 5.2 miles; to Colne Rail Station is 9.5 miles; to Nelson Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bard Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02205181. Bard Street Limited has been working since 11 December 1987. The present status of the company is Active. The registered address of Bard Street Limited is 16a Neville Crescent Gargrave Skipton North Yorkshire Bd23 3rh. . TWIST, Paula Amanda is a Secretary of the company. WHITE, Kathryn is a Director of the company. WILSON, Abby is a Director of the company. Secretary FLETCHER, Kevin has been resigned. Secretary HENDERSON, Joanna has been resigned. Secretary MCCORMACK-CROFT, Catriona has been resigned. Secretary RAYNOR, Ann has been resigned. Secretary TOMLINSON, Karen has been resigned. Secretary TOMLINSON, Karen has been resigned. Director ALLEN, Geoff has been resigned. Director BOLTON, Joanne has been resigned. Director CASSIDY, Anne Elizabeth has been resigned. Director CLAYTON, Tracey Dawn has been resigned. Director COOPER, Steven Anthony has been resigned. Director DELLAR, Glenn Matthew has been resigned. Director FLEMING, Elizabeth Jane has been resigned. Director HENDERSON, Joanna has been resigned. Director HENDERSON, Joanna has been resigned. Director KNOX, Martin Paul has been resigned. Director MALTBY, John has been resigned. Director MCCORMACK-CROFT, Catriona has been resigned. Director MIDGLEY, Jamie has been resigned. Director MURRISON, Richard James has been resigned. Director NICHOLSON, Christopher George has been resigned. Director NICHOLSON, Christopher George has been resigned. Director NORMAN, Margaret has been resigned. Director PREECE, Philip Antony has been resigned. Director RAYNOR, Ann has been resigned. Director SANT, Karl Roger has been resigned. Director TRENT, Chris has been resigned. Director UTTLEY, Nicholas has been resigned. Director WELLS, Julie Anne has been resigned. Director WHITSON, Angela Lesley has been resigned. Director WRAGG, John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TWIST, Paula Amanda
Appointed Date: 01 October 2015

Director
WHITE, Kathryn
Appointed Date: 10 April 2014
48 years old

Director
WILSON, Abby
Appointed Date: 10 April 2014
45 years old

Resigned Directors

Secretary
FLETCHER, Kevin
Resigned: 11 October 1995

Secretary
HENDERSON, Joanna
Resigned: 16 September 2005
Appointed Date: 08 July 2003

Secretary
MCCORMACK-CROFT, Catriona
Resigned: 13 December 2010
Appointed Date: 23 March 2000

Secretary
RAYNOR, Ann
Resigned: 03 September 2004
Appointed Date: 11 October 1995

Secretary
TOMLINSON, Karen
Resigned: 10 September 2014
Appointed Date: 13 December 2010

Secretary
TOMLINSON, Karen
Resigned: 04 November 2014
Appointed Date: 13 December 2010

Director
ALLEN, Geoff
Resigned: 26 October 1994
Appointed Date: 17 October 1993
64 years old

Director
BOLTON, Joanne
Resigned: 15 August 2010
Appointed Date: 29 November 2005
45 years old

Director
CASSIDY, Anne Elizabeth
Resigned: 23 September 2008
Appointed Date: 09 September 2004
60 years old

Director
CLAYTON, Tracey Dawn
Resigned: 20 May 1999
Appointed Date: 11 October 1995
55 years old

Director
COOPER, Steven Anthony
Resigned: 20 May 1999
Appointed Date: 11 October 1995
62 years old

Director
DELLAR, Glenn Matthew
Resigned: 11 October 1995
Appointed Date: 17 October 1993
63 years old

Director
FLEMING, Elizabeth Jane
Resigned: 17 October 1993
55 years old

Director
HENDERSON, Joanna
Resigned: 16 September 2005
Appointed Date: 08 July 2003
74 years old

Director
HENDERSON, Joanna
Resigned: 22 February 2002
Appointed Date: 20 May 1999
74 years old

Director
KNOX, Martin Paul
Resigned: 20 May 1999
Appointed Date: 17 October 1993
55 years old

Director
MALTBY, John
Resigned: 26 June 2006
Appointed Date: 09 September 2004
56 years old

Director
MCCORMACK-CROFT, Catriona
Resigned: 10 September 2014
Appointed Date: 23 March 2000
58 years old

Director
MIDGLEY, Jamie
Resigned: 16 September 2005
Appointed Date: 09 September 2004
57 years old

Director
MURRISON, Richard James
Resigned: 23 September 2008
Appointed Date: 21 January 2006
84 years old

Director
NICHOLSON, Christopher George
Resigned: 14 October 2014
Appointed Date: 19 October 2010
59 years old

Director
NICHOLSON, Christopher George
Resigned: 23 September 2008
Appointed Date: 09 September 2004
59 years old

Director
NORMAN, Margaret
Resigned: 20 June 1999
Appointed Date: 20 May 1999
96 years old

Director
PREECE, Philip Antony
Resigned: 14 July 2008
Appointed Date: 20 May 1999
52 years old

Director
RAYNOR, Ann
Resigned: 09 September 2004
Appointed Date: 11 October 1995
86 years old

Director
SANT, Karl Roger
Resigned: 31 December 1996
Appointed Date: 18 January 1993
59 years old

Director
TRENT, Chris
Resigned: 01 May 2000
Appointed Date: 20 May 1999
53 years old

Director
UTTLEY, Nicholas
Resigned: 03 May 1996
Appointed Date: 11 October 1995
63 years old

Director
WELLS, Julie Anne
Resigned: 11 October 1995
Appointed Date: 18 January 1993
62 years old

Director
WHITSON, Angela Lesley
Resigned: 20 May 1999
Appointed Date: 11 October 1995
64 years old

Director
WRAGG, John
Resigned: 26 October 1994
Appointed Date: 17 October 1993
98 years old

Persons With Significant Control

Miss Kathryn White
Notified on: 11 December 2016
48 years old
Nature of control: Has significant influence or control

Miss Abby Wilson
Notified on: 11 December 2016
45 years old
Nature of control: Has significant influence or control

BARD STREET LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
14 Dec 2015
Annual return made up to 11 December 2015 no member list
15 Oct 2015
Appointment of Mrs Paula Amanda Twist as a secretary on 1 October 2015
...
... and 122 more events
25 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1988
Company name changed saltcrown LIMITED\certificate issued on 28/06/88

09 Jun 1988
Registered office changed on 09/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Incorporation