BARGATE DEVELOPMENTS (GRIMSBY) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3ET

Company number 02190693
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address HANOVER HOUSE, 117/119 CLEETHORPE ROAD, GRIMSBY, SOUTH HUMBERSIDE, ENGLAND, DN31 3ET
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 nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 9 ; Registered office address changed from First Floor 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET on 5 April 2016. The most likely internet sites of BARGATE DEVELOPMENTS (GRIMSBY) LIMITED are www.bargatedevelopmentsgrimsby.co.uk, and www.bargate-developments-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Grimsby Town Rail Station is 1 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.4 miles; to Healing Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bargate Developments Grimsby Limited is a Private Limited Company. The company registration number is 02190693. Bargate Developments Grimsby Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Bargate Developments Grimsby Limited is Hanover House 117 119 Cleethorpe Road Grimsby South Humberside England Dn31 3et. The cash in hand is £0.01k. It is £0k against last year. . SMITH, Beryl Margaret is a Secretary of the company. BLOW, Pearl is a Director of the company. EDWARDSON, Roger is a Director of the company. FLETCHER, Maud is a Director of the company. HASTHORPE, Heather Joyce is a Director of the company. LAMB, Patricia Maureen is a Director of the company. MARSHALL, Anthony is a Director of the company. SCOTT, Maria Johanna is a Director of the company. SMITH, Beryl Margaret is a Director of the company. Secretary BALL, Joseph Ernest has been resigned. Secretary COWLING, Michael Arthur has been resigned. Secretary HARTUNG, Carl James has been resigned. Secretary WRINGE, Eileen has been resigned. Director BALL, Joseph Ernest has been resigned. Director COWLING, Michael Arthur has been resigned. Director COWLING, Verity Jane has been resigned. Director CRAWFORD, Dennis has been resigned. Director ENDERBY, Maria Olga has been resigned. Director HARTUNG, Carl James has been resigned. Director INKPEN, Marjorie Armstrong has been resigned. Director SMITH, Francis Frederick has been resigned. Director SPELMAN, Frank has been resigned. Director SUTHERLAND, Peter John has been resigned. Director THOMPSON, John Stewart has been resigned. Director UNDERWOOD, Frank has been resigned. Director WRINGE, Eileen has been resigned. Director WRINGE, John Thomas Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bargate developments (grimsby) Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Beryl Margaret
Appointed Date: 01 May 2008

Director
BLOW, Pearl

88 years old

Director
EDWARDSON, Roger
Appointed Date: 25 July 2006
81 years old

Director
FLETCHER, Maud
Appointed Date: 26 May 2009
101 years old

Director
HASTHORPE, Heather Joyce
Appointed Date: 01 December 2005
75 years old

Director
LAMB, Patricia Maureen
Appointed Date: 20 April 2012
88 years old

Director
MARSHALL, Anthony
Appointed Date: 28 April 2012
52 years old

Director
SCOTT, Maria Johanna
Appointed Date: 27 May 1998
96 years old

Director
SMITH, Beryl Margaret
Appointed Date: 19 June 2006
82 years old

Resigned Directors

Secretary
BALL, Joseph Ernest
Resigned: 01 May 2008
Appointed Date: 04 October 2002

Secretary
COWLING, Michael Arthur
Resigned: 27 May 1999

Secretary
HARTUNG, Carl James
Resigned: 26 May 1993

Secretary
WRINGE, Eileen
Resigned: 04 October 2002
Appointed Date: 27 May 1999

Director
BALL, Joseph Ernest
Resigned: 26 May 2009
105 years old

Director
COWLING, Michael Arthur
Resigned: 03 March 2000
61 years old

Director
COWLING, Verity Jane
Resigned: 14 July 1995
59 years old

Director
CRAWFORD, Dennis
Resigned: 13 September 2002
80 years old

Director
ENDERBY, Maria Olga
Resigned: 15 July 2004
109 years old

Director
HARTUNG, Carl James
Resigned: 23 May 2000
114 years old

Director
INKPEN, Marjorie Armstrong
Resigned: 19 June 2006
105 years old

Director
SMITH, Francis Frederick
Resigned: 30 April 1996
115 years old

Director
SPELMAN, Frank
Resigned: 30 June 1995
110 years old

Director
SUTHERLAND, Peter John
Resigned: 21 December 2006
Appointed Date: 13 September 2002
81 years old

Director
THOMPSON, John Stewart
Resigned: 06 June 2004
Appointed Date: 03 March 2000
74 years old

Director
UNDERWOOD, Frank
Resigned: 25 July 2006
Appointed Date: 16 July 2004
80 years old

Director
WRINGE, Eileen
Resigned: 20 April 2012
Appointed Date: 20 January 2002
91 years old

Director
WRINGE, John Thomas Alfred
Resigned: 20 January 2003
Appointed Date: 06 June 1997
102 years old

BARGATE DEVELOPMENTS (GRIMSBY) LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9

05 Apr 2016
Registered office address changed from First Floor 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET on 5 April 2016
03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9

...
... and 99 more events
02 Feb 1989
Registered office changed on 02/02/89 from: 20A dudley street grimsby S.humberside DN31 2AB

02 Feb 1989
Accounting reference date shortened from 31/03 to 31/12

31 Oct 1988
Wd 18/10/88 ad 30/11/87-09/08/88 £ si 7@1=7 £ ic 2/9

20 Nov 1987
Secretary resigned;new secretary appointed

10 Nov 1987
Incorporation