BARRARDS HALL LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 9LA

Company number 03467189
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address 45 LIMPSFIELD ROAD, SOUTH CROYDON, SURREY, ENGLAND, CR2 9LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Douglas Gordon Peters as a director on 4 February 2017; Termination of appointment of Ann Catherine Hughes as a director on 4 February 2017; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of BARRARDS HALL LIMITED are www.barrardshall.co.uk, and www.barrards-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Barrards Hall Limited is a Private Limited Company. The company registration number is 03467189. Barrards Hall Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Barrards Hall Limited is 45 Limpsfield Road South Croydon Surrey England Cr2 9la. . JOYCE, Michael Charles is a Secretary of the company. COURT, Jacqueline Madeline is a Director of the company. DE SILVA, Nilupuli Chandrika is a Director of the company. KELLEY, James Louis is a Director of the company. PETERS, Douglas Gordon is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Director BRENNAN, Dermot Patrick has been resigned. Director BUTLER, Valerie Sheila has been resigned. Director DUNCAN, Colin Ferguson has been resigned. Director HECTOR, Gerald Audrey Shepherd has been resigned. Director HECTOR, Susan Jane has been resigned. Director HUGHES, Ann Catherine has been resigned. Director HUGHES, Peter John has been resigned. Director JONES, Philip Melvyn has been resigned. Director MCLAUGHLIN, Antony has been resigned. Director NELSON, Christopher David John has been resigned. Director NOSEK, Alina Teresa Janina has been resigned. Director PAINE, Barbara Jean has been resigned. Director PORTLAND, Jacqueline Madeline has been resigned. Director SHOOTER, Peter Henry has been resigned. Director STOCKER, Brian John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOYCE, Michael Charles
Appointed Date: 25 March 2016

Director
COURT, Jacqueline Madeline
Appointed Date: 05 April 2014
77 years old

Director
DE SILVA, Nilupuli Chandrika
Appointed Date: 21 February 2015
75 years old

Director
KELLEY, James Louis
Appointed Date: 06 June 2012
44 years old

Director
PETERS, Douglas Gordon
Appointed Date: 04 February 2017
76 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 07 March 2009
Appointed Date: 18 November 1997

Director
BRENNAN, Dermot Patrick
Resigned: 07 July 1999
Appointed Date: 22 January 1998
96 years old

Director
BUTLER, Valerie Sheila
Resigned: 07 March 2009
Appointed Date: 01 December 2006
89 years old

Director
DUNCAN, Colin Ferguson
Resigned: 08 March 2008
Appointed Date: 01 December 2006
84 years old

Director
HECTOR, Gerald Audrey Shepherd
Resigned: 01 December 2006
Appointed Date: 22 January 1998
100 years old

Director
HECTOR, Susan Jane
Resigned: 05 April 2014
Appointed Date: 07 March 2009
76 years old

Director
HUGHES, Ann Catherine
Resigned: 04 February 2017
Appointed Date: 05 April 2014
90 years old

Director
HUGHES, Peter John
Resigned: 31 July 2011
Appointed Date: 26 August 2010
92 years old

Director
JONES, Philip Melvyn
Resigned: 31 July 2010
Appointed Date: 01 October 2007
78 years old

Director
MCLAUGHLIN, Antony
Resigned: 21 February 2015
Appointed Date: 28 July 2010
85 years old

Director
NELSON, Christopher David John
Resigned: 22 January 1998
Appointed Date: 18 November 1997
78 years old

Director
NOSEK, Alina Teresa Janina
Resigned: 22 January 1999
Appointed Date: 18 November 1997
69 years old

Director
PAINE, Barbara Jean
Resigned: 03 March 2009
Appointed Date: 08 March 2008
81 years old

Director
PORTLAND, Jacqueline Madeline
Resigned: 06 March 2004
Appointed Date: 29 April 2000
77 years old

Director
SHOOTER, Peter Henry
Resigned: 15 July 2010
Appointed Date: 07 March 2009
91 years old

Director
STOCKER, Brian John
Resigned: 20 February 2016
Appointed Date: 22 January 1998
90 years old

Persons With Significant Control

Mr Michael Charles Joyce
Notified on: 16 November 2016
67 years old
Nature of control: Has significant influence or control

BARRARDS HALL LIMITED Events

23 Feb 2017
Appointment of Mr Douglas Gordon Peters as a director on 4 February 2017
23 Feb 2017
Termination of appointment of Ann Catherine Hughes as a director on 4 February 2017
21 Dec 2016
Confirmation statement made on 18 November 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 30 November 2015
06 Jun 2016
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 45 Limpsfield Road South Croydon Surrey CR2 9LA on 6 June 2016
...
... and 70 more events
15 May 1998
New director appointed
15 May 1998
New director appointed
15 May 1998
New director appointed
17 Dec 1997
Ad 11/12/97--------- £ si 17@5=85 £ ic 2/87
18 Nov 1997
Incorporation