BARKER FAMILY GROUP LIMITED
COBHAM OAKLEAD LIMITED

Hellopages » Surrey » Elmbridge » KT11 2LA

Company number 04089989
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address RICHES & COMPANY, 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1,500 . The most likely internet sites of BARKER FAMILY GROUP LIMITED are www.barkerfamilygroup.co.uk, and www.barker-family-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barker Family Group Limited is a Private Limited Company. The company registration number is 04089989. Barker Family Group Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Barker Family Group Limited is Riches Company 34 Anyards Road Cobham Surrey Kt11 2la. . BARKER, Anthony Paul is a Secretary of the company. BARKER, Anthony Paul is a Director of the company. BARKER, Gayle Elizabeth is a Director of the company. BARKER, Margaret Mary is a Director of the company. HUNT, Caroline Anne is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BARKER, Timothy has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BARKER, Anthony Paul
Appointed Date: 01 November 2000

Director
BARKER, Anthony Paul
Appointed Date: 01 November 2000
81 years old

Director
BARKER, Gayle Elizabeth
Appointed Date: 01 November 2000
50 years old

Director
BARKER, Margaret Mary
Appointed Date: 18 January 2010
70 years old

Director
HUNT, Caroline Anne
Appointed Date: 11 June 2014
43 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 November 2000
Appointed Date: 13 October 2000

Director
BARKER, Timothy
Resigned: 01 January 2008
Appointed Date: 01 November 2000
44 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 November 2000
Appointed Date: 13 October 2000

Persons With Significant Control

Mrs Margaret Mary Barker
Notified on: 13 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARKER FAMILY GROUP LIMITED Events

19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,500

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,500

...
... and 50 more events
09 Oct 2001
First Gazette notice for compulsory strike-off
24 Nov 2000
Registered office changed on 24/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Nov 2000
Secretary resigned
24 Nov 2000
Director resigned
13 Oct 2000
Incorporation