BARWAY SERVICES LIMITED
CAMBRIDGESHIRE G'S BARWAY LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5TZ

Company number 05440765
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address BARWAY, ELY, CAMBRIDGESHIRE, CB7 5TZ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Appointment of Mr Kuldip Singh Kular as a director on 5 May 2017; Termination of appointment of John Bourne Shropshire as a director on 5 May 2017. The most likely internet sites of BARWAY SERVICES LIMITED are www.barwayservices.co.uk, and www.barway-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Barway Services Limited is a Private Limited Company. The company registration number is 05440765. Barway Services Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of Barway Services Limited is Barway Ely Cambridgeshire Cb7 5tz. . DIXON, Beverly Joan is a Director of the company. GREEN, James Paul is a Director of the company. KULAR, Kuldip Singh is a Director of the company. Secretary LOCKHART- WHITE, Donald Grant has been resigned. Secretary SHELTON, Rowena Elizabeth has been resigned. Director CALDER, Geoffrey Byron has been resigned. Director CHRISTIE, John Alan has been resigned. Director HENDERSON, William John Collie has been resigned. Director LOCKHART- WHITE, Donald Grant has been resigned. Director PETHERICK, Kier Henry Edwin has been resigned. Director SHROPSHIRE, John Bourne has been resigned. Director SIMPSON, William has been resigned. Director WEST, Stephen Raymond has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Director
DIXON, Beverly Joan
Appointed Date: 07 January 2009
58 years old

Director
GREEN, James Paul
Appointed Date: 07 January 2009
56 years old

Director
KULAR, Kuldip Singh
Appointed Date: 05 May 2017
65 years old

Resigned Directors

Secretary
LOCKHART- WHITE, Donald Grant
Resigned: 07 February 2006
Appointed Date: 29 April 2005

Secretary
SHELTON, Rowena Elizabeth
Resigned: 03 August 2010
Appointed Date: 07 February 2006

Director
CALDER, Geoffrey Byron
Resigned: 09 June 2014
Appointed Date: 07 January 2009
72 years old

Director
CHRISTIE, John Alan
Resigned: 01 May 2016
Appointed Date: 09 June 2014
60 years old

Director
HENDERSON, William John Collie
Resigned: 10 October 2014
Appointed Date: 30 August 2012
50 years old

Director
LOCKHART- WHITE, Donald Grant
Resigned: 17 October 2008
Appointed Date: 29 April 2005
65 years old

Director
PETHERICK, Kier Henry Edwin
Resigned: 16 November 2007
Appointed Date: 19 August 2005
49 years old

Director
SHROPSHIRE, John Bourne
Resigned: 05 May 2017
Appointed Date: 29 April 2005
70 years old

Director
SIMPSON, William
Resigned: 09 August 2012
Appointed Date: 07 January 2009
71 years old

Director
WEST, Stephen Raymond
Resigned: 03 May 2015
Appointed Date: 07 January 2009
67 years old

Persons With Significant Control

G's Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARWAY SERVICES LIMITED Events

10 May 2017
Confirmation statement made on 29 April 2017 with updates
05 May 2017
Appointment of Mr Kuldip Singh Kular as a director on 5 May 2017
05 May 2017
Termination of appointment of John Bourne Shropshire as a director on 5 May 2017
06 Feb 2017
Full accounts made up to 7 May 2016
04 Nov 2016
Director's details changed for Beverly Joan Dixon on 1 November 2016
...
... and 58 more events
26 May 2005
Accounting reference date shortened from 30/04/06 to 09/04/06
26 May 2005
Resolutions
  • ELRES ‐ Elective resolution

26 May 2005
Resolutions
  • ELRES ‐ Elective resolution

26 May 2005
Resolutions
  • ELRES ‐ Elective resolution

29 Apr 2005
Incorporation

BARWAY SERVICES LIMITED Charges

17 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…