BARRIER FIRE PROTECTION LIMITED
WALLSEND BARRIER EAST LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE28 6UE

Company number 03672680
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address PEARL BUILDINGS, STEPHENSON STREET, WALLSEND, TYNE & WEAR, NE28 6UE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 24 November 2016 with updates; Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ. The most likely internet sites of BARRIER FIRE PROTECTION LIMITED are www.barrierfireprotection.co.uk, and www.barrier-fire-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Seaburn Rail Station is 5.8 miles; to Dunston Rail Station is 6.5 miles; to Cramlington Rail Station is 8.1 miles; to Chester-le-Street Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrier Fire Protection Limited is a Private Limited Company. The company registration number is 03672680. Barrier Fire Protection Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Barrier Fire Protection Limited is Pearl Buildings Stephenson Street Wallsend Tyne Wear Ne28 6ue. . BOWLES, Robert Charles Freeman is a Secretary of the company. BOWLES, Robert Charles Freeman is a Director of the company. MAY, Stephen Donald is a Director of the company. NIGHTINGALE, Alan Edward is a Director of the company. SHAW, David is a Director of the company. SPOORS, Anthony Patrick is a Director of the company. Secretary BOWLES, Eleanor has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BOWLES, Robert Charles Freeman
Appointed Date: 08 June 2006

Director
BOWLES, Robert Charles Freeman
Appointed Date: 24 November 1998
73 years old

Director
MAY, Stephen Donald
Appointed Date: 08 June 2006
62 years old

Director
NIGHTINGALE, Alan Edward
Appointed Date: 08 June 2006
63 years old

Director
SHAW, David
Appointed Date: 07 October 2015
55 years old

Director
SPOORS, Anthony Patrick
Appointed Date: 22 May 2015
64 years old

Resigned Directors

Secretary
BOWLES, Eleanor
Resigned: 08 June 2006
Appointed Date: 24 November 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 November 1998
Appointed Date: 24 November 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 November 1998
Appointed Date: 24 November 1998
71 years old

Persons With Significant Control

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

BARRIER FIRE PROTECTION LIMITED Events

09 Dec 2016
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
09 Dec 2016
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
05 Aug 2016
Accounts for a small company made up to 31 October 2015
01 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

...
... and 54 more events
01 Dec 1998
New director appointed
01 Dec 1998
Secretary resigned
01 Dec 1998
Director resigned
01 Dec 1998
Registered office changed on 01/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Nov 1998
Incorporation