BARNCREST NO. 30 LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 4DG

Company number 03169919
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address COLLETON CHAMBERS, COLLETON CRESCENT, EXETER, DEVON, EX2 4DG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Malcolm Galloway as a director on 21 March 2017; Confirmation statement made on 8 March 2017 with updates; Director's details changed for Nicky Isaacs on 7 March 2017. The most likely internet sites of BARNCREST NO. 30 LIMITED are www.barncrestno30.co.uk, and www.barncrest-no-30.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. Barncrest No 30 Limited is a Private Limited Company. The company registration number is 03169919. Barncrest No 30 Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Barncrest No 30 Limited is Colleton Chambers Colleton Crescent Exeter Devon Ex2 4dg. The company`s financial liabilities are £246.98k. It is £3.8k against last year. The cash in hand is £160.73k. It is £33.29k against last year. And the total assets are £401.82k, which is £56.34k against last year. TAGLIDISSIAN, James Ali is a Secretary of the company. BARRACLOUGH, Lisa is a Director of the company. BRADNOCK, Thomas Philip is a Director of the company. CRABB, Richard is a Director of the company. EVANS, Thomas Gareth is a Director of the company. FARQUHARSON, Jonathan Iain is a Director of the company. GODFREY, Christopher Nicolas is a Director of the company. INGHAM, Elizabeth is a Director of the company. ISAACS, Nicky is a Director of the company. MEEKE, Martin is a Director of the company. PITTS, Emily is a Director of the company. SAPIECHA, David John is a Director of the company. TAGHDISSIAN, James Ali is a Director of the company. VAHIB, Ayse is a Director of the company. WHITEHALL, Mark Anthony is a Director of the company. WRAITH, Nigel Patrick is a Director of the company. Nominee Secretary ASAP COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary WHITEHALL, Mark Anthony has been resigned. Nominee Director ASAP COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director ASAP INCORPORATIONS LIMITED has been resigned. Director ASHMAN, Peter has been resigned. Director BRABIN, Michael has been resigned. Director DRINKWATER, Philip Murray has been resigned. Director GALLOWAY, Malcolm has been resigned. Director HAYWARD, James has been resigned. Director HOLDER, Terence has been resigned. Director HORTON, Mark Varney has been resigned. Director SANDERSON, Emily has been resigned. Director VINCENT, Ruth has been resigned. The company operates in "Solicitors".


barncrest no. 30 Key Finiance

LIABILITIES £246.98k
+1%
CASH £160.73k
+26%
TOTAL ASSETS £401.82k
+16%
All Financial Figures

Current Directors

Secretary
TAGLIDISSIAN, James Ali
Appointed Date: 12 June 2014

Director
BARRACLOUGH, Lisa
Appointed Date: 16 October 2005
50 years old

Director
BRADNOCK, Thomas Philip
Appointed Date: 31 July 2003
50 years old

Director
CRABB, Richard
Appointed Date: 31 July 2003
72 years old

Director
EVANS, Thomas Gareth
Appointed Date: 31 July 2003
67 years old

Director
FARQUHARSON, Jonathan Iain
Appointed Date: 31 July 2003
60 years old

Director
GODFREY, Christopher Nicolas
Appointed Date: 11 December 2006
56 years old

Director
INGHAM, Elizabeth
Appointed Date: 09 May 2012
59 years old

Director
ISAACS, Nicky
Appointed Date: 15 December 2012
60 years old

Director
MEEKE, Martin
Appointed Date: 01 November 2005
74 years old

Director
PITTS, Emily
Appointed Date: 14 October 2005
48 years old

Director
SAPIECHA, David John
Appointed Date: 31 July 2003
60 years old

Director
TAGHDISSIAN, James Ali
Appointed Date: 09 May 2012
43 years old

Director
VAHIB, Ayse
Appointed Date: 27 June 2008
44 years old

Director
WHITEHALL, Mark Anthony
Appointed Date: 02 July 1996
64 years old

Director
WRAITH, Nigel Patrick
Appointed Date: 11 December 2006
54 years old

Resigned Directors

Nominee Secretary
ASAP COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1996
Appointed Date: 08 March 1996

Secretary
WHITEHALL, Mark Anthony
Resigned: 11 June 2014
Appointed Date: 02 July 1996

Nominee Director
ASAP COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1996
Appointed Date: 08 March 1996

Nominee Director
ASAP INCORPORATIONS LIMITED
Resigned: 03 July 1996
Appointed Date: 08 March 1996

Director
ASHMAN, Peter
Resigned: 23 December 2005
Appointed Date: 31 July 2003
64 years old

Director
BRABIN, Michael
Resigned: 17 May 2011
Appointed Date: 31 July 2003
79 years old

Director
DRINKWATER, Philip Murray
Resigned: 27 June 2008
Appointed Date: 31 July 2003
77 years old

Director
GALLOWAY, Malcolm
Resigned: 21 March 2017
Appointed Date: 14 October 2005
58 years old

Director
HAYWARD, James
Resigned: 28 October 2008
Appointed Date: 12 October 2005
65 years old

Director
HOLDER, Terence
Resigned: 23 December 2015
Appointed Date: 31 July 2003
71 years old

Director
HORTON, Mark Varney
Resigned: 15 December 2012
Appointed Date: 02 July 1996
66 years old

Director
SANDERSON, Emily
Resigned: 27 June 2008
Appointed Date: 01 November 2005
47 years old

Director
VINCENT, Ruth
Resigned: 17 May 2011
Appointed Date: 31 July 2003
53 years old

BARNCREST NO. 30 LIMITED Events

12 Apr 2017
Termination of appointment of Malcolm Galloway as a director on 21 March 2017
23 Mar 2017
Confirmation statement made on 8 March 2017 with updates
23 Mar 2017
Director's details changed for Nicky Isaacs on 7 March 2017
23 Mar 2017
Director's details changed for Mr Malcolm Galloway on 7 March 2017
23 Mar 2017
Director's details changed for Mr Thomas Gareth Evans on 7 March 2017
...
... and 123 more events
17 Jul 1996
New director appointed
17 Jul 1996
New secretary appointed;new director appointed
17 Jul 1996
Director resigned
17 Jul 1996
Secretary resigned;director resigned
08 Mar 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BARNCREST NO. 30 LIMITED Charges

21 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 22 the crescent taunton somerset. With the benefit of all…
23 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Colleton chambers, colleton crescent, exeter, devon with…
23 August 1996
Fixed and floating charge
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…