BARCREST GROUP TECHNOLOGY LIMITED
FELTHAM CYBERVIEW TECHNOLOGY LIMITED

Hellopages » Greater London » Hounslow » TW14 0LR
Company number 03132958
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address SG HOUSE, 1 DUKES GREEN AVENUE, FELTHAM, MIDDLESEX, TW14 0LR
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2013; Full accounts made up to 31 December 2014. The most likely internet sites of BARCREST GROUP TECHNOLOGY LIMITED are www.barcrestgrouptechnology.co.uk, and www.barcrest-group-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Fulwell Rail Station is 3.3 miles; to Brentford Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 8 miles; to Chessington North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barcrest Group Technology Limited is a Private Limited Company. The company registration number is 03132958. Barcrest Group Technology Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Barcrest Group Technology Limited is Sg House 1 Dukes Green Avenue Feltham Middlesex Tw14 0lr. . HORNE, Phillip Douglas is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FAITH, Melissa Elizabeth has been resigned. Secretary LINARD, Sylvie has been resigned. Secretary SARNO, John has been resigned. Director FAITH, Melissa Elizabeth has been resigned. Director FRATER, Stephen George has been resigned. Director GATTO, Jean Marie has been resigned. Director GREENHILL, Peter Alfred has been resigned. Director JONES, David Gwyn has been resigned. Director KENNEDY, Timothy William has been resigned. Director LINARD, Sylvie has been resigned. Director LIPKIN, Jeffrey has been resigned. Director MACKENZIE, David Scott Gray has been resigned. Director MOORCROFT, David Alex Lee has been resigned. Director NANOVICH, Mark Anthony has been resigned. Director TIMMIS, Ian has been resigned. Director WHITE, Robert James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
HORNE, Phillip Douglas
Appointed Date: 14 June 2013
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 January 1996
Appointed Date: 01 December 1995

Secretary
FAITH, Melissa Elizabeth
Resigned: 23 September 2011
Appointed Date: 04 September 2009

Secretary
LINARD, Sylvie
Resigned: 08 July 2008
Appointed Date: 18 January 1996

Secretary
SARNO, John
Resigned: 19 June 2015
Appointed Date: 23 September 2011

Director
FAITH, Melissa Elizabeth
Resigned: 23 September 2011
Appointed Date: 04 September 2009
61 years old

Director
FRATER, Stephen George
Resigned: 31 March 2016
Appointed Date: 23 September 2011
73 years old

Director
GATTO, Jean Marie
Resigned: 08 July 2008
Appointed Date: 18 January 1996
87 years old

Director
GREENHILL, Peter Alfred
Resigned: 31 January 2005
Appointed Date: 03 December 2001
72 years old

Director
JONES, David Gwyn
Resigned: 23 September 2011
Appointed Date: 08 July 2008
49 years old

Director
KENNEDY, Timothy William
Resigned: 23 September 2011
Appointed Date: 04 September 2009
59 years old

Director
LINARD, Sylvie
Resigned: 08 July 2008
Appointed Date: 18 January 1996
62 years old

Director
LIPKIN, Jeffrey
Resigned: 02 May 2014
Appointed Date: 23 September 2011
56 years old

Director
MACKENZIE, David Scott Gray
Resigned: 31 December 2001
Appointed Date: 01 June 2000
82 years old

Director
MOORCROFT, David Alex Lee
Resigned: 11 September 2015
Appointed Date: 14 June 2013
52 years old

Director
NANOVICH, Mark Anthony
Resigned: 08 July 2008
Appointed Date: 13 September 2002
61 years old

Director
TIMMIS, Ian
Resigned: 15 February 2013
Appointed Date: 23 September 2011
67 years old

Director
WHITE, Robert James
Resigned: 14 June 2013
Appointed Date: 08 July 2008
55 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 January 1996
Appointed Date: 01 December 1995

Persons With Significant Control

Barcrest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARCREST GROUP TECHNOLOGY LIMITED Events

06 Apr 2017
Full accounts made up to 31 December 2015
06 Apr 2017
Full accounts made up to 31 December 2013
06 Apr 2017
Full accounts made up to 31 December 2014
04 Jan 2017
Confirmation statement made on 1 December 2016 with updates
04 Jan 2017
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2017-01-04
  • GBP 10,000

...
... and 119 more events
21 Feb 1996
Accounting reference date notified as 31/05
30 Jan 1996
Secretary resigned;new director appointed
30 Jan 1996
New secretary appointed;director resigned;new director appointed
30 Jan 1996
Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
01 Dec 1995
Incorporation

BARCREST GROUP TECHNOLOGY LIMITED Charges

31 May 2006
Deed of charge over credit balances
Delivered: 9 June 2006
Status: Satisfied on 26 July 2011
Persons entitled: Barclays Bank PLC
Description: Business premium account, acc/no 70893552. the charge…
10 May 2006
Rent security deposit deed
Delivered: 20 May 2006
Status: Satisfied on 26 July 2011
Persons entitled: Ives Street Developments Limited
Description: The deposit of £40,000.00 and other monies comprising the…
16 September 2002
All assets debenture
Delivered: 1 October 2002
Status: Satisfied on 19 November 2004
Persons entitled: Fairfax Gerrard Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Debenture
Delivered: 26 July 2002
Status: Satisfied on 26 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2001
Debenture
Delivered: 22 December 2001
Status: Satisfied on 15 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
21 November 2001
Rent deposit deed
Delivered: 30 November 2001
Status: Satisfied on 26 July 2011
Persons entitled: Ives Street Developments Limited
Description: Deposit of £40,000.
9 April 2001
Deed of charge over credit balances
Delivered: 18 April 2001
Status: Satisfied on 26 July 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re cyberview technology limited high…
4 January 1999
Rent security deposit deed
Delivered: 5 January 1999
Status: Satisfied on 19 November 2004
Persons entitled: John Anthony Smith and Aaron Trustee Services Limited
Description: The sum of £40,000.