JOHN LEE BARBER & CO LIMITED
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 7AS
Company number 00419368
Status Active
Incorporation Date 14 September 1946
Company Type Private Limited Company
Address CMG, CRISP MALTING LIMITED, FAKENHAM, NORFOLK, NR21 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 25,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JOHN LEE BARBER & CO LIMITED are www.johnleebarberco.co.uk, and www.john-lee-barber-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Spooner Row Rail Station is 20.5 miles; to Attleborough Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Lee Barber Co Limited is a Private Limited Company. The company registration number is 00419368. John Lee Barber Co Limited has been working since 14 September 1946. The present status of the company is Active. The registered address of John Lee Barber Co Limited is Cmg Crisp Malting Limited Fakenham Norfolk Nr21 7as. . CLARK, Alan William is a Secretary of the company. CLARK, Alan William is a Director of the company. THOMPSON, David George Fossett is a Director of the company. Secretary BARNES, Ian Roger has been resigned. Secretary MITCHELL, Richard Thomas has been resigned. Director BARNES, Ian Roger has been resigned. Director BRAYBROOKS, Thomas Frederick has been resigned. Director CRISP, John William Maxwell has been resigned. Director EGAR, David has been resigned. Director MERRIWEATHER, John Dennis has been resigned. Director MIALL, George has been resigned. Director MITCHELL, Richard Thomas has been resigned. Director PEARCE GOULD, Rupert Anthony has been resigned. Director SCOTT, John Christopher Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Alan William
Appointed Date: 31 August 2005

Director
CLARK, Alan William
Appointed Date: 31 August 2005
65 years old

Director
THOMPSON, David George Fossett
Appointed Date: 31 August 2005
71 years old

Resigned Directors

Secretary
BARNES, Ian Roger
Resigned: 31 August 2005
Appointed Date: 05 February 2000

Secretary
MITCHELL, Richard Thomas
Resigned: 15 February 2000

Director
BARNES, Ian Roger
Resigned: 31 August 2005
Appointed Date: 09 May 2002
65 years old

Director
BRAYBROOKS, Thomas Frederick
Resigned: 08 May 1992
90 years old

Director
CRISP, John William Maxwell
Resigned: 06 May 1994
96 years old

Director
EGAR, David
Resigned: 02 October 2003
Appointed Date: 31 January 2000
87 years old

Director
MERRIWEATHER, John Dennis
Resigned: 31 December 1993
86 years old

Director
MIALL, George
Resigned: 31 December 1993
87 years old

Director
MITCHELL, Richard Thomas
Resigned: 31 March 2000
Appointed Date: 21 December 1993
86 years old

Director
PEARCE GOULD, Rupert Anthony
Resigned: 31 August 2005
74 years old

Director
SCOTT, John Christopher Robert
Resigned: 31 August 2005
Appointed Date: 03 April 2002
67 years old

JOHN LEE BARBER & CO LIMITED Events

31 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 25,000

24 Jun 2015
Accounts for a dormant company made up to 31 December 2014
13 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 25,000

28 Nov 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 93 more events
29 Jun 1987
Director resigned

07 May 1987
Full accounts made up to 28 June 1986

01 Dec 1986
Accounting reference date shortened from 30/06 to 31/12

27 May 1986
Full accounts made up to 29 June 1985

27 May 1986
Return made up to 06/05/86; full list of members

JOHN LEE BARBER & CO LIMITED Charges

26 November 1984
Legal charge
Delivered: 17 December 1984
Status: Satisfied on 21 August 1987
Persons entitled: Barclays Bank PLC
Description: Property between bowling green wharf, north quay and the…