BARLOW ROBBINS NOMINEES LIMITED
GUILDFORD ROBBINS OLIVEY NOMINEES LIMITED

Hellopages » Surrey » Guildford » GU1 3SR

Company number 02733559
Status Active
Incorporation Date 22 July 1992
Company Type Private Limited Company
Address THE ORIEL, SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Philip John Edward Stephenson as a director on 31 January 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of BARLOW ROBBINS NOMINEES LIMITED are www.barlowrobbinsnominees.co.uk, and www.barlow-robbins-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Barlow Robbins Nominees Limited is a Private Limited Company. The company registration number is 02733559. Barlow Robbins Nominees Limited has been working since 22 July 1992. The present status of the company is Active. The registered address of Barlow Robbins Nominees Limited is The Oriel Sydenham Road Guildford Surrey Gu1 3sr. . BARLOW ROBBINS SECRETARIAT LIMITED is a Secretary of the company. LUCAS, Mark Roger is a Director of the company. LUDLOW, David Charles Haines is a Director of the company. REID, Gordon William is a Director of the company. WILSON, Graham is a Director of the company. Secretary TINLING, Michael Leigh Scott has been resigned. Director GLAZEBROOK, Rebecca Joanne has been resigned. Director HERRINGTON, Denise Elaine has been resigned. Director PHILLIPS, Nicholas Peter has been resigned. Director ROBBINS, David has been resigned. Director STEPHENSON, Philip John Edward has been resigned. Director TINLING, Michael Leigh Scott has been resigned. Director WRIGHT, Barbara Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


barlow robbins nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARLOW ROBBINS SECRETARIAT LIMITED
Appointed Date: 25 February 2008

Director
LUCAS, Mark Roger
Appointed Date: 01 July 2009
56 years old

Director
LUDLOW, David Charles Haines
Appointed Date: 22 June 2001
62 years old

Director
REID, Gordon William
Appointed Date: 05 July 2010
62 years old

Director
WILSON, Graham
Appointed Date: 15 July 2004
69 years old

Resigned Directors

Secretary
TINLING, Michael Leigh Scott
Resigned: 25 February 2008
Appointed Date: 22 July 1992

Director
GLAZEBROOK, Rebecca Joanne
Resigned: 28 March 2012
Appointed Date: 01 December 2008
50 years old

Director
HERRINGTON, Denise Elaine
Resigned: 05 July 2010
Appointed Date: 23 June 2005
67 years old

Director
PHILLIPS, Nicholas Peter
Resigned: 05 April 2013
Appointed Date: 01 July 2009
54 years old

Director
ROBBINS, David
Resigned: 23 June 2005
Appointed Date: 22 July 1992
81 years old

Director
STEPHENSON, Philip John Edward
Resigned: 31 January 2017
Appointed Date: 14 March 2011
61 years old

Director
TINLING, Michael Leigh Scott
Resigned: 29 June 2007
Appointed Date: 22 July 1992
80 years old

Director
WRIGHT, Barbara Mary
Resigned: 29 June 2007
Appointed Date: 03 August 1996
82 years old

Persons With Significant Control

Barlow Robbins Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARLOW ROBBINS NOMINEES LIMITED Events

07 Feb 2017
Termination of appointment of Philip John Edward Stephenson as a director on 31 January 2017
24 Oct 2016
Accounts for a dormant company made up to 30 April 2016
13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
29 Oct 2015
Accounts for a dormant company made up to 30 April 2015
25 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5

...
... and 87 more events
17 May 1993
Accounts for a dormant company made up to 30 April 1993

12 Mar 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Nov 1992
Accounting reference date notified as 30/04

13 Oct 1992
Registered office changed on 13/10/92 from: fides house 10 chertsey road woking surrey GU21 5AQ

22 Jul 1992
Incorporation