BARRATT DORMANT (ATLANTIC QUAY) LIMITED
COALVILLE WBD (ATLANTIC QUAY) LIMITED EVER 1671 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF
Company number 04333036
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of BARRATT DORMANT (ATLANTIC QUAY) LIMITED are www.barrattdormantatlanticquay.co.uk, and www.barratt-dormant-atlantic-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barratt Dormant Atlantic Quay Limited is a Private Limited Company. The company registration number is 04333036. Barratt Dormant Atlantic Quay Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Barratt Dormant Atlantic Quay Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. MCLEOD, Douglas is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director COOPER, Neil has been resigned. Director DAVIES, Nicholas William has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FITZSIMMONS, James Patrick has been resigned. Director HILL, Owen Robert has been resigned. Director SILBER, Adrian Giles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 21 March 2012

Director
BOYES, Steven John
Appointed Date: 25 July 2008
65 years old

Director
MCLEOD, Douglas
Appointed Date: 25 July 2008
73 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003
Appointed Date: 12 February 2002

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 12 February 2002
Appointed Date: 03 December 2001

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DAVIES, Nicholas William
Resigned: 11 September 2008
Appointed Date: 18 July 2005
64 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 12 February 2002
Appointed Date: 03 December 2001

Director
FITZSIMMONS, James Patrick
Resigned: 30 June 2008
Appointed Date: 12 February 2002
66 years old

Director
HILL, Owen Robert
Resigned: 25 July 2008
Appointed Date: 18 November 2005
65 years old

Director
SILBER, Adrian Giles
Resigned: 25 July 2008
Appointed Date: 12 February 2002
71 years old

Persons With Significant Control

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

BARRATT DORMANT (ATLANTIC QUAY) LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 58 more events
12 Mar 2002
New director appointed
12 Mar 2002
New director appointed
19 Feb 2002
Registered office changed on 19/02/02 from: 1 royal standard place nottingham NG1 6FZ
06 Feb 2002
Company name changed ever 1671 LIMITED\certificate issued on 06/02/02
03 Dec 2001
Incorporation