BARRINGTON INVESTMENTS (U.K.) LIMITED
HEREFORD

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

Company number 01775456
Status Active
Incorporation Date 5 December 1983
Company Type Private Limited Company
Address 53 ST. OWEN STREET, HEREFORD, UNITED KINGDOM, HR1 2JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Barrington House Kingsditch Lane Cheltenham Gloucestershire GL51 9NN to 53 st. Owen Street Hereford HR1 2JQ on 1 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BARRINGTON INVESTMENTS (U.K.) LIMITED are www.barringtoninvestmentsuk.co.uk, and www.barrington-investments-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Barrington Investments U K Limited is a Private Limited Company. The company registration number is 01775456. Barrington Investments U K Limited has been working since 05 December 1983. The present status of the company is Active. The registered address of Barrington Investments U K Limited is 53 St Owen Street Hereford United Kingdom 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. Director ROBERTS, Avril Elizabeth 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

Resigned Directors

Secretary
JONES, David Vaughan
Resigned: 09 June 2006

Director
ROBERTS, Avril Elizabeth
Resigned: 10 April 1999
81 years old

BARRINGTON INVESTMENTS (U.K.) LIMITED Events

01 Aug 2016
Registered office address changed from Barrington House Kingsditch Lane Cheltenham Gloucestershire GL51 9NN to 53 st. Owen Street Hereford HR1 2JQ on 1 August 2016
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

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 1,000

22 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 90 more events
06 Apr 1988
Particulars of mortgage/charge

11 Nov 1987
Return made up to 31/10/87; no change of members

04 Nov 1987
Full accounts made up to 31 October 1986

14 Jan 1987
Return made up to 21/08/86; full list of members

20 Nov 1986
Full accounts made up to 31 October 1985

BARRINGTON INVESTMENTS (U.K.) LIMITED Charges

30 April 2007
Deed of accession and charge
Delivered: 16 May 2007
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Legal charge
Delivered: 6 February 2002
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H 70 mayberry avenue redhill hereford.
15 September 1998
Legal charge
Delivered: 21 September 1998
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: St james parish hall 5 eign road hereford…
15 September 1998
Legal charge
Delivered: 21 September 1998
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Builders yard 11 and 13 eign road hereford herefordshire.
1 August 1995
Legal charge
Delivered: 8 August 1995
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Flat 19 and george 16 cleevemont evesham road cheltenham…
23 June 1994
Debenture
Delivered: 4 July 1994
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1992
Legal charge
Delivered: 13 October 1992
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: 5 newton road hereford, hereford and worcester t/n hw 3630.
6 January 1992
Legal charge
Delivered: 17 January 1992
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: The entertainer, widemarsh street, hereford, hereford and…
5 October 1989
Legal charge
Delivered: 13 October 1989
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: 9 great norwood street cheltenham gloucester.
17 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: All that messuage shop tenement outbuildings land and…
17 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: All that messuage or dwellinghouse and premises situate and…
17 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: 157 kingston road leatherhead surrey. Title no:- sy 174635.
8 January 1986
Legal mortgage
Delivered: 15 January 1986
Status: Satisfied on 27 September 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 3 & 5 great norwood street cheltenham…
11 December 1985
Legal mortgage
Delivered: 16 December 1985
Status: Satisfied on 27 September 1988
Persons entitled: National Westminster Bank PLC
Description: 157, kingston road, leatherhead, surrey and/or the proceeds…
9 November 1984
Legal mortgage
Delivered: 27 November 1984
Status: Satisfied on 27 September 1988
Persons entitled: National Westminster Bank PLC
Description: F/H 3 and 5 great norwood, street, cheltenham, gloucester…