Company number 05601709
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address SUITE 304, THIRD FLOOR, DESIGN CENTRE EAST, CHELSEA HARBOUR, LONDON, SW10 0XF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017; Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017; Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017. The most likely internet sites of BARCHESTER PROPERTIES CONSTRUCTION LIMITED are www.barchesterpropertiesconstruction.co.uk, and www.barchester-properties-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barchester Properties Construction Limited is a Private Limited Company.
The company registration number is 05601709. Barchester Properties Construction Limited has been working since 24 October 2005.
The present status of the company is Active. The registered address of Barchester Properties Construction Limited is Suite 304 Third Floor Design Centre East Chelsea Harbour London Sw10 0xf. . O'REILLY, Michael Patrick is a Secretary of the company. CALVELEY, Pete is a Director of the company. HAZLEWOOD, Dr Mark Antony, Dr is a Director of the company. O'REILLY, Michael Patrick is a Director of the company. Secretary HATHER, Jon has been resigned. Secretary PORTAL, Ian has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director DUNCAN, David has been resigned. Director HATHER, Jon has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director PARSONS, Michael Dennis has been resigned. Director PORTAL, Ian John has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HATHER, Jon
Resigned: 22 November 2011
Appointed Date: 24 October 2005
Secretary
PORTAL, Ian
Resigned: 05 October 2016
Appointed Date: 22 November 2011
Secretary
PAILEX SECRETARIES LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005
Director
DUNCAN, David
Resigned: 14 October 2014
Appointed Date: 24 October 2005
59 years old
Director
HATHER, Jon
Resigned: 14 October 2014
Appointed Date: 28 October 2010
75 years old
Director
PORTAL, Ian John
Resigned: 05 October 2016
Appointed Date: 05 November 2014
66 years old
Director
PAILEX NOMINEES LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005
BARCHESTER PROPERTIES CONSTRUCTION LIMITED Events
05 May 2017
Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017
04 May 2017
Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017
12 Apr 2017
Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
17 Mar 2017
Director's details changed for Dr Pete Calveley on 28 February 2017
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 67 more events
17 Nov 2005
New director appointed
03 Nov 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
26 Oct 2005
Director resigned
26 Oct 2005
Secretary resigned
24 Oct 2005
Incorporation
30 December 2009
Security assignment of account
Delivered: 11 January 2010
Status: Satisfied
on 15 July 2011
Persons entitled: Garnett International S.A.
Description: By way of security assignment all the right, title and…
30 December 2009
Mortgage in respect of hopton and red cott
Delivered: 11 January 2010
Status: Satisfied
on 15 July 2011
Persons entitled: Garnett International S.A.
Description: Property means land on the west side of lowestoft road…
30 December 2009
Second ranking security assignment of account
Delivered: 11 January 2010
Status: Satisfied
on 15 July 2011
Persons entitled: Grove Limited
Description: With immediate effect from garnett international S.A…
30 December 2009
Second ranking mortgage
Delivered: 11 January 2010
Status: Satisfied
on 15 July 2011
Persons entitled: Grove Limited
Description: Property means land on the west side of lowestoft road…
4 December 2009
Fixed & floating charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Legal charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property to the rear of 527 531 533 535 537 539 and 541…