DERMOT BARRY FARRIER LIMITED
ELY VILLAGE BUSINESS SERVICES LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 2AP

Company number 04531381
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address LONG MEADOW, 8A NEW ROAD MEPAL, ELY, CAMBRIDGESHIRE, CB6 2AP
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Robert Leslie Sculthorpe as a director on 29 November 2016; Appointment of Mr Dermot Barry as a director on 29 November 2016. The most likely internet sites of DERMOT BARRY FARRIER LIMITED are www.dermotbarryfarrier.co.uk, and www.dermot-barry-farrier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Dermot Barry Farrier Limited is a Private Limited Company. The company registration number is 04531381. Dermot Barry Farrier Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Dermot Barry Farrier Limited is Long Meadow 8a New Road Mepal Ely Cambridgeshire Cb6 2ap. . SCULTHORPE, Robert Leslie is a Secretary of the company. BARRY, Dermot is a Director of the company. Secretary ROSE, Peggy Ann has been resigned. Secretary SCULTHORPE, Stella Margaret Mary has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROSE, George Michael has been resigned. Director ROSE, Peggy Ann has been resigned. Director SCULTHORPE, Robert Leslie has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
SCULTHORPE, Robert Leslie
Appointed Date: 01 October 2014

Director
BARRY, Dermot
Appointed Date: 29 November 2016
54 years old

Resigned Directors

Secretary
ROSE, Peggy Ann
Resigned: 05 March 2007
Appointed Date: 10 September 2002

Secretary
SCULTHORPE, Stella Margaret Mary
Resigned: 01 October 2014
Appointed Date: 05 March 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
ROSE, George Michael
Resigned: 05 March 2007
Appointed Date: 10 September 2002
86 years old

Director
ROSE, Peggy Ann
Resigned: 05 March 2007
Appointed Date: 10 September 2002
82 years old

Director
SCULTHORPE, Robert Leslie
Resigned: 29 November 2016
Appointed Date: 05 March 2007
73 years old

Persons With Significant Control

Mr Dermot Barry
Notified on: 29 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert Leslie Sculthorpe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DERMOT BARRY FARRIER LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Termination of appointment of Robert Leslie Sculthorpe as a director on 29 November 2016
28 Feb 2017
Appointment of Mr Dermot Barry as a director on 29 November 2016
29 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24

15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
...
... and 36 more events
01 Oct 2002
New secretary appointed;new director appointed
01 Oct 2002
New director appointed
01 Oct 2002
Secretary resigned
01 Oct 2002
Director resigned
10 Sep 2002
Incorporation