BARRATT DORMANT (RIVERSIDE EXCHANGE SHEFFIELD C2) LIMITED
COALVILLE WBD (RIVERSIDE EXCHANGE SHEFFIELD C2) LIMITED EVER 1723 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 04355741
Status Active
Incorporation Date 18 January 2002
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 eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 18 January 2017 with updates; Termination of appointment of Neil Cooper as a director on 19 January 2017. The most likely internet sites of BARRATT DORMANT (RIVERSIDE EXCHANGE SHEFFIELD C2) LIMITED are www.barrattdormantriversideexchangesheffieldc2.co.uk, and www.barratt-dormant-riverside-exchange-sheffield-c2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine 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 Riverside Exchange Sheffield C2 Limited is a Private Limited Company. The company registration number is 04355741. Barratt Dormant Riverside Exchange Sheffield C2 Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Barratt Dormant Riverside Exchange Sheffield C2 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. BAINS, Kamalprit Kaur 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 BOYES, Steven John has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director DEARDS, Russell Alan has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director GRAFTON, Robert Michael has been resigned. Director HOGARTH, Ian has been resigned. Director PAIN, Mark Andrew has been resigned. Director SILBER, Adrian Giles has been resigned. Director BARRATT CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 13 June 2011

Director
BAINS, Kamalprit Kaur
Appointed Date: 31 August 2011
51 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003
Appointed Date: 16 April 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: 16 April 2002
Appointed Date: 18 January 2002

Director
BOYES, Steven John
Resigned: 27 November 2009
Appointed Date: 03 June 2008
65 years old

Director
CLARE, Mark Sydney
Resigned: 27 November 2009
Appointed Date: 03 June 2008
68 years old

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

Director
DEARDS, Russell Alan
Resigned: 31 August 2011
Appointed Date: 21 July 2009
58 years old

Director
DENT, Laurence
Resigned: 27 November 2009
Appointed Date: 03 June 2008
73 years old

Director
FENTON, Clive
Resigned: 27 November 2009
Appointed Date: 03 June 2008
67 years old

Director
GRAFTON, Robert Michael
Resigned: 03 June 2008
Appointed Date: 16 April 2002
63 years old

Director
HOGARTH, Ian
Resigned: 22 July 2011
Appointed Date: 21 July 2009
59 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 03 June 2008
64 years old

Director
SILBER, Adrian Giles
Resigned: 03 June 2008
Appointed Date: 16 April 2002
70 years old

Director
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 05 February 2016
Appointed Date: 31 August 2011

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 16 April 2002
Appointed Date: 18 January 2002

Persons With Significant Control

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

BARRATT DORMANT (RIVERSIDE EXCHANGE SHEFFIELD C2) LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
05 Feb 2016
Termination of appointment of Barratt Corporate Secretarial Services Limited as a director on 5 February 2016
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

...
... and 73 more events
07 Jun 2002
New director appointed
07 Jun 2002
New secretary appointed
25 Apr 2002
Registered office changed on 25/04/02 from: 1 royal standard place nottingham NG1 6FZ
25 Apr 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
18 Jan 2002
Incorporation