BARRINGTON INNS LTD
HEREFORD HAZELDALE PRODUCTS LTD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2JQ

Company number 03788766
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address 53 ST OWEN STREET, HEREFORD, HEREFORDSHIRE, HR1 2JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 2 . The most likely internet sites of BARRINGTON INNS LTD are www.barringtoninns.co.uk, and www.barrington-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Barrington Inns Ltd is a Private Limited Company. The company registration number is 03788766. Barrington Inns Ltd has been working since 14 June 1999. The present status of the company is Active. The registered address of Barrington Inns Ltd is 53 St Owen Street Hereford Herefordshire Hr1 2jq. . ROBERTS, Kathleen Margaret is a Secretary of the company. ROBERTS, Kathleen Margaret is a Director of the company. ROBERTS, Michael Barrington is a Director of the company. Secretary JONES, David Vaughan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBERTS, Kathleen Margaret
Appointed Date: 09 June 2006

Director
ROBERTS, Kathleen Margaret
Appointed Date: 11 June 2007
79 years old

Director
ROBERTS, Michael Barrington
Appointed Date: 07 July 1999
81 years old

Resigned Directors

Secretary
JONES, David Vaughan
Resigned: 09 June 2006
Appointed Date: 07 July 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 July 1999
Appointed Date: 14 June 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 July 1999
Appointed Date: 14 June 1999

BARRINGTON INNS LTD Events

13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

25 Apr 2016
Total exemption small company accounts made up to 31 October 2015
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

22 May 2015
Total exemption small company accounts made up to 31 October 2014
04 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2

...
... and 42 more events
19 Jul 1999
Registered office changed on 19/07/99 from: 39A leicester road salford lancashire M7 4AS
19 Jul 1999
Director resigned
19 Jul 1999
Secretary resigned
13 Jul 1999
Company name changed hazeldale products LTD\certificate issued on 14/07/99
14 Jun 1999
Incorporation

BARRINGTON INNS LTD Charges

21 October 1999
Legal charge
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as the grafton inn, graffton…
21 October 1999
Transfer dated 21 october 1999 relating to payment of future development value between west country breweries limited(1) barrington innslimited
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: West Country Breweries Limited
Description: F/H land and premises k/a the grafton inn ross road grafton…
1 September 1999
Guarantee & debenture
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…