D.N.HYDE-BARKER (AGENTS) LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 1RR

Company number 00461650
Status Active
Incorporation Date 26 November 1948
Company Type Private Limited Company
Address CROMWELL HOUSE, 68 WEST GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mr Michael Adrian Hyde-Barker on 19 May 2017; Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 November 2016. The most likely internet sites of D.N.HYDE-BARKER (AGENTS) LIMITED are www.dnhydebarkeragents.co.uk, and www.d-n-hyde-barker-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eleven months. The distance to to Kirkby in Ashfield Rail Station is 3.9 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.2 miles; to Langley Mill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D N Hyde Barker Agents Limited is a Private Limited Company. The company registration number is 00461650. D N Hyde Barker Agents Limited has been working since 26 November 1948. The present status of the company is Active. The registered address of D N Hyde Barker Agents Limited is Cromwell House 68 West Gate Mansfield Nottinghamshire Ng18 1rr. . HYDE-BARKER, Philip John is a Secretary of the company. HYDE-BARKER, Michael Adrian is a Director of the company. HYDE-BARKER, Philip John is a Director of the company. Secretary HYDE BARKER, Carol has been resigned. Director FORMON, Jonathan Alan has been resigned. Director HYDE BARKER, Carol has been resigned. Director HYDE-BARKER, Michael Adrian has been resigned. Director TURNER, Robert William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HYDE-BARKER, Philip John
Appointed Date: 30 November 2006

Director
HYDE-BARKER, Michael Adrian
Appointed Date: 01 March 2012
86 years old

Director
HYDE-BARKER, Philip John
Appointed Date: 30 November 2006
58 years old

Resigned Directors

Secretary
HYDE BARKER, Carol
Resigned: 01 December 2006

Director
FORMON, Jonathan Alan
Resigned: 22 July 2008
Appointed Date: 30 November 2006
56 years old

Director
HYDE BARKER, Carol
Resigned: 01 December 2006
82 years old

Director
HYDE-BARKER, Michael Adrian
Resigned: 01 December 2006
86 years old

Director
TURNER, Robert William
Resigned: 08 February 2010
Appointed Date: 01 December 2006
63 years old

Persons With Significant Control

Mr Philip John Hyde-Barker
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.N.HYDE-BARKER (AGENTS) LIMITED Events

19 May 2017
Director's details changed for Mr Michael Adrian Hyde-Barker on 19 May 2017
04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 30 November 2016
26 May 2016
Total exemption small company accounts made up to 30 November 2015
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 14,000

...
... and 94 more events
22 Mar 1988
Director's particulars changed

21 Aug 1987
Accounts for a small company made up to 30 November 1986

21 Aug 1987
Return made up to 27/07/87; full list of members

03 Dec 1986
Accounts for a small company made up to 30 November 1985

03 Dec 1986
Return made up to 15/10/86; full list of members

D.N.HYDE-BARKER (AGENTS) LIMITED Charges

7 May 2002
Charge of deposit
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £35,000 credited to account…
16 July 1997
Charge over credit balances
Delivered: 4 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £35,000 together with interest accrued now or to…
8 January 1974
Legal mortgage
Delivered: 10 January 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 64 victoria st shirebrook mansfield, notts.. Floating…
18 January 1973
Legal mortgage
Delivered: 24 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 37, forest st. Sutton in ashfield.. Floating charge over…