BARRINGTON HEALTHCARE INTERNATIONAL LIMITED
BARRINGTON HEALTHCARE PRODUCTS LIMITED

Hellopages » Greater London » Islington » WC1N 3XX

Company number 02964064
Status Active
Incorporation Date 1 September 1994
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, WC1N 3XX
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Michael Barry Allaway on 9 March 2017; Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Elizabeth Lalitha Allaway as a director on 18 December 2016. The most likely internet sites of BARRINGTON HEALTHCARE INTERNATIONAL LIMITED are www.barringtonhealthcareinternational.co.uk, and www.barrington-healthcare-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrington Healthcare International Limited is a Private Limited Company. The company registration number is 02964064. Barrington Healthcare International Limited has been working since 01 September 1994. The present status of the company is Active. The registered address of Barrington Healthcare International Limited is 27 Old Gloucester Street London Wc1n 3xx. . ALLAWAY, Michael Barry is a Director of the company. Secretary ALLAWAY, Elizabeth Lalitha has been resigned. Secretary ALLAWAY, Elizabeth Lalitha has been resigned. Secretary ALLAWAY, Michael Barry has been resigned. Secretary CALDER & CO (REGISTRARS) LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLAWAY, Elizabeth Lalitha has been resigned. Director ALLAWAY, Lara Cristina Marisa has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HELD, Peter Erich Julius has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Director
ALLAWAY, Michael Barry
Appointed Date: 03 April 1995
86 years old

Resigned Directors

Secretary
ALLAWAY, Elizabeth Lalitha
Resigned: 18 December 2016
Appointed Date: 08 July 2003

Secretary
ALLAWAY, Elizabeth Lalitha
Resigned: 16 June 2003
Appointed Date: 09 November 1995

Secretary
ALLAWAY, Michael Barry
Resigned: 09 November 1995
Appointed Date: 03 April 1995

Secretary
CALDER & CO (REGISTRARS) LIMITED
Resigned: 08 July 2003
Appointed Date: 16 June 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 April 1995
Appointed Date: 01 September 1994

Director
ALLAWAY, Elizabeth Lalitha
Resigned: 18 December 2016
Appointed Date: 18 August 1995
76 years old

Director
ALLAWAY, Lara Cristina Marisa
Resigned: 01 September 2015
Appointed Date: 01 September 2015
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 April 1995
Appointed Date: 01 September 1994

Director
HELD, Peter Erich Julius
Resigned: 09 November 1995
Appointed Date: 03 April 1995
102 years old

Persons With Significant Control

Michael Barry Allaway
Notified on: 2 November 2016
86 years old
Nature of control: Ownership of shares – 75% or more

Elizabeth Lalitha Allaway
Notified on: 2 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARRINGTON HEALTHCARE INTERNATIONAL LIMITED Events

09 Mar 2017
Director's details changed for Michael Barry Allaway on 9 March 2017
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
16 Jan 2017
Termination of appointment of Elizabeth Lalitha Allaway as a director on 18 December 2016
16 Jan 2017
Termination of appointment of Elizabeth Lalitha Allaway as a secretary on 18 December 2016
13 Jan 2017
Current accounting period extended from 31 December 2016 to 30 April 2017
...
... and 94 more events
12 Apr 1995
Company name changed lethurst LIMITED\certificate issued on 13/04/95
12 Apr 1995
Secretary resigned;new director appointed
12 Apr 1995
New secretary appointed;director resigned;new director appointed
06 Apr 1995
Registered office changed on 06/04/95 from: 120 east road london N1 6AA
01 Sep 1994
Incorporation

BARRINGTON HEALTHCARE INTERNATIONAL LIMITED Charges

24 May 1996
Debenture
Delivered: 29 May 1996
Status: Satisfied on 14 July 2001
Persons entitled: Peter Erich Julius Held
Description: All book debts (and the proceeds thereof) both present and…
13 November 1995
Debenture
Delivered: 16 November 1995
Status: Satisfied on 14 July 2001
Persons entitled: Peter Erich Julius Held
Description: All book debts (and the proceeds thereof) both present and…
31 August 1995
Debenture
Delivered: 6 September 1995
Status: Satisfied on 3 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…