BARWELL & JONES LIMITED
LIVERPOOL BARWELL AND JONES LIMITED

Hellopages » Merseyside » Knowsley » L36 6AD

Company number 06781279
Status Active
Incorporation Date 30 December 2008
Company Type Private Limited Company
Address THE SOVEREIGN DISTILLERY, WILSON ROAD, LIVERPOOL, ENGLAND, L36 6AD
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty events have happened. The last three records are Termination of appointment of Simone Denise Probyn as a director on 15 May 2017; Termination of appointment of John Maitland Coe as a director on 15 May 2017; Termination of appointment of Ashley Katherine Coe as a director on 15 May 2017. The most likely internet sites of BARWELL & JONES LIMITED are www.barwelljones.co.uk, and www.barwell-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Barwell Jones Limited is a Private Limited Company. The company registration number is 06781279. Barwell Jones Limited has been working since 30 December 2008. The present status of the company is Active. The registered address of Barwell Jones Limited is The Sovereign Distillery Wilson Road Liverpool England L36 6ad. . HAINSWORTH, Stewart Andrew is a Director of the company. ROBINSON, Alan William is a Director of the company. Secretary COE, John Maitland has been resigned. Director COE, Ashley Katherine has been resigned. Director COE, John Maitland has been resigned. Director DAVIES, Matthew David has been resigned. Director FELGATE, Kennedy John has been resigned. Director HARNEY, Desmond Thomas has been resigned. Director PROBYN, Simone Denise has been resigned. Director VIANNA JNR, Dirceu Da Cruz has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
HAINSWORTH, Stewart Andrew
Appointed Date: 15 May 2017
56 years old

Director
ROBINSON, Alan William
Appointed Date: 15 May 2017
59 years old

Resigned Directors

Secretary
COE, John Maitland
Resigned: 15 May 2017
Appointed Date: 30 December 2008

Director
COE, Ashley Katherine
Resigned: 15 May 2017
Appointed Date: 18 August 2016
39 years old

Director
COE, John Maitland
Resigned: 15 May 2017
Appointed Date: 30 December 2008
70 years old

Director
DAVIES, Matthew David
Resigned: 29 June 2015
Appointed Date: 30 December 2008
55 years old

Director
FELGATE, Kennedy John
Resigned: 31 January 2010
Appointed Date: 22 January 2009
78 years old

Director
HARNEY, Desmond Thomas
Resigned: 31 January 2011
Appointed Date: 09 April 2010
61 years old

Director
PROBYN, Simone Denise
Resigned: 15 May 2017
Appointed Date: 18 August 2016
51 years old

Director
VIANNA JNR, Dirceu Da Cruz
Resigned: 27 March 2017
Appointed Date: 27 July 2012
57 years old

Persons With Significant Control

Mr John Maitland Coe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARWELL & JONES LIMITED Events

15 May 2017
Termination of appointment of Simone Denise Probyn as a director on 15 May 2017
15 May 2017
Termination of appointment of John Maitland Coe as a director on 15 May 2017
15 May 2017
Termination of appointment of Ashley Katherine Coe as a director on 15 May 2017
15 May 2017
Termination of appointment of John Maitland Coe as a secretary on 15 May 2017
15 May 2017
Appointment of Mr Stewart Andrew Hainsworth as a director on 15 May 2017
...
... and 30 more events
21 Jul 2009
Ad 04/06/09\gbp si 250@1=250\gbp ic 100/350\
20 Mar 2009
Accounting reference date extended from 31/12/2009 to 30/04/2010
24 Feb 2009
Company name changed barwell and jones LIMITED\certificate issued on 25/02/09
12 Feb 2009
Director appointed kennedy john felgate
30 Dec 2008
Incorporation

BARWELL & JONES LIMITED Charges

6 August 2015
Charge code 0678 1279 0001
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…