BARRINGTON JOHNSON LORAINS LIMITED
MANCHESTER BJL GROUP LIMITED DALEDREAM LIMITED

Hellopages » Greater Manchester » Manchester » M3 3JZ

Company number 03356969
Status Active
Incorporation Date 21 April 1997
Company Type Private Limited Company
Address C/O BJL GROUP LTD SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of BARRINGTON JOHNSON LORAINS LIMITED are www.barringtonjohnsonlorains.co.uk, and www.barrington-johnson-lorains.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrington Johnson Lorains Limited is a Private Limited Company. The company registration number is 03356969. Barrington Johnson Lorains Limited has been working since 21 April 1997. The present status of the company is Active. The registered address of Barrington Johnson Lorains Limited is C O Bjl Group Ltd Sunlight House Quay Street Manchester M3 3jz. . KERR, Iain is a Secretary of the company. HOLT, Jacqueline is a Director of the company. KERR, Iain is a Director of the company. UNSWORTH, Nicolette Ann is a Director of the company. Secretary TARPEY, Marlene Ava has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRINGTON, Michael Arthur has been resigned. Director CLANCY, Jane Ann has been resigned. Director JOHNSON, Stephen Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LORAINS, Trevor John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
KERR, Iain
Appointed Date: 25 April 1999

Director
HOLT, Jacqueline
Appointed Date: 26 March 2004
67 years old

Director
KERR, Iain
Appointed Date: 26 March 2004
65 years old

Director
UNSWORTH, Nicolette Ann
Appointed Date: 26 March 2004
65 years old

Resigned Directors

Secretary
TARPEY, Marlene Ava
Resigned: 25 April 1999
Appointed Date: 23 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 June 1997
Appointed Date: 21 April 1997

Director
BARRINGTON, Michael Arthur
Resigned: 26 March 2004
Appointed Date: 23 June 1997
79 years old

Director
CLANCY, Jane Ann
Resigned: 30 June 2006
Appointed Date: 26 March 2004
58 years old

Director
JOHNSON, Stephen Michael
Resigned: 26 March 2004
Appointed Date: 23 June 1997
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 June 1997
Appointed Date: 21 April 1997

Director
LORAINS, Trevor John
Resigned: 16 January 2008
Appointed Date: 23 June 1997
74 years old

Persons With Significant Control

Hallco 990 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRINGTON JOHNSON LORAINS LIMITED Events

12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
12 Dec 2016
Full accounts made up to 30 June 2016
06 Apr 2016
Full accounts made up to 30 June 2015
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8,505

07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,505

...
... and 71 more events
05 Jul 1997
New director appointed
05 Jul 1997
New director appointed
05 Jul 1997
New secretary appointed
04 Jul 1997
Company name changed daledream LIMITED\certificate issued on 01/07/97
21 Apr 1997
Incorporation

BARRINGTON JOHNSON LORAINS LIMITED Charges

28 January 2014
Charge code 0335 6969 0002
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h and l/h property, together with all present…