NEW BARN MANAGEMENT COMPANY LIMITED
LONGFIELD

Hellopages » Kent » Dartford » DA3 7LS

Company number 03067841
Status Active
Incorporation Date 13 June 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8, RIDGEWOOD 8, RIDGEWOOD, NEW BARN, LONGFIELD, KENT, DA3 7LS
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 13 June 2016 no member list; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NEW BARN MANAGEMENT COMPANY LIMITED are www.newbarnmanagementcompany.co.uk, and www.new-barn-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. New Barn Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03067841. New Barn Management Company Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of New Barn Management Company Limited is 8 Ridgewood 8 Ridgewood New Barn Longfield Kent Da3 7ls. . HEARN, Thomas Richard Alexander is a Secretary of the company. DOLMAN, Sarah Louise is a Director of the company. HEARN, Thomas is a Director of the company. HUTCHINGS, June Billie is a Director of the company. HYLAND, Ann is a Director of the company. SYNNUCK, Roger Graham is a Director of the company. WHEELDON, Michael Richard is a Director of the company. Secretary FOREMAN, Alan James has been resigned. Secretary PURNELL, Janet Ann has been resigned. Secretary RIPPINGTON, Brian Albert has been resigned. Secretary ROBINSON, Janet Rose has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director ALDRICH, Frederick Edgar has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director COOK, Graham, Dr has been resigned. Director DAVIES, Philip James has been resigned. Director FOREMAN, Alan James has been resigned. Director JOVIC, Lou has been resigned. Director OBEE, Elizabeth Jane has been resigned. Director PURNELL, Janet Ann has been resigned. Director RIPPINGTON, Brian Albert has been resigned. Director RIPPINGTON, Brian Albert has been resigned. Director ROBINSON, Janet Rose has been resigned. Director ROGERS, Carina Ann has been resigned. Director WHITING, Richard Ian has been resigned. Director PITSEC LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
HEARN, Thomas Richard Alexander
Appointed Date: 27 January 2015

Director
DOLMAN, Sarah Louise
Appointed Date: 19 February 2008
49 years old

Director
HEARN, Thomas
Appointed Date: 03 July 2014
92 years old

Director
HUTCHINGS, June Billie
Appointed Date: 19 February 2008
92 years old

Director
HYLAND, Ann
Appointed Date: 03 July 2014
69 years old

Director
SYNNUCK, Roger Graham
Appointed Date: 19 January 2008
69 years old

Director
WHEELDON, Michael Richard
Appointed Date: 30 October 2015
45 years old

Resigned Directors

Secretary
FOREMAN, Alan James
Resigned: 07 January 2000
Appointed Date: 17 March 1997

Secretary
PURNELL, Janet Ann
Resigned: 17 March 1997
Appointed Date: 22 October 1996

Secretary
RIPPINGTON, Brian Albert
Resigned: 27 January 2015
Appointed Date: 24 May 2005

Secretary
ROBINSON, Janet Rose
Resigned: 15 April 2005
Appointed Date: 07 January 2000

Nominee Secretary
PITSEC LIMITED
Resigned: 22 October 1996
Appointed Date: 13 June 1995

Director
ALDRICH, Frederick Edgar
Resigned: 08 January 2008
Appointed Date: 22 October 1996
84 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 15 June 1995
Appointed Date: 13 June 1995

Director
COOK, Graham, Dr
Resigned: 25 March 2001
Appointed Date: 22 October 1996
74 years old

Director
DAVIES, Philip James
Resigned: 22 October 1996
Appointed Date: 15 June 1995
74 years old

Director
FOREMAN, Alan James
Resigned: 06 July 2000
Appointed Date: 22 October 1996
75 years old

Director
JOVIC, Lou
Resigned: 22 October 1996
Appointed Date: 15 June 1995
79 years old

Director
OBEE, Elizabeth Jane
Resigned: 29 April 2004
Appointed Date: 25 October 2001
59 years old

Director
PURNELL, Janet Ann
Resigned: 01 August 2014
Appointed Date: 26 June 2007
76 years old

Director
RIPPINGTON, Brian Albert
Resigned: 27 January 2015
Appointed Date: 24 May 2005
87 years old

Director
RIPPINGTON, Brian Albert
Resigned: 12 October 2001
Appointed Date: 22 October 1996
87 years old

Director
ROBINSON, Janet Rose
Resigned: 15 April 2005
Appointed Date: 07 January 2000
61 years old

Director
ROGERS, Carina Ann
Resigned: 26 June 2007
Appointed Date: 01 August 2004
59 years old

Director
WHITING, Richard Ian
Resigned: 29 April 2014
Appointed Date: 19 February 2008
75 years old

Director
PITSEC LIMITED
Resigned: 15 June 1995
Appointed Date: 13 June 1995

NEW BARN MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 Jun 2016
Annual return made up to 13 June 2016 no member list
11 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Appointment of Mr Michael Richard Wheeldon as a director on 30 October 2015
29 Jun 2015
Annual return made up to 13 June 2015 no member list
...
... and 84 more events
06 Jul 1995
New director appointed
06 Jul 1995
Director resigned;new director appointed
19 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

19 Jun 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Jun 1995
Incorporation