BARRATT LONDON INVESTMENTS LIMITED
COALVILLE DAVID WILSON HOMES LAND (NO 6) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 05876405
Status Active
Incorporation Date 14 July 2006
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-six events have happened. The last three records are Appointment of Mrs Karly Adele Williams as a director on 8 February 2017; Termination of appointment of Neil Cooper as a director on 19 January 2017; Full accounts made up to 30 June 2016. The most likely internet sites of BARRATT LONDON INVESTMENTS LIMITED are www.barrattlondoninvestments.co.uk, and www.barratt-london-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen 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 London Investments Limited is a Private Limited Company. The company registration number is 05876405. Barratt London Investments Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Barratt London Investments 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. ENNIS, Gary Martin is a Director of the company. OLSEN, Thomas Anthony Lewis is a Director of the company. THOMAS, David Fraser is a Director of the company. TILLOTSON, David Gregory is a Director of the company. WILLIAMS, Karly Adele is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Director BAINS, Kamalprit Kaur has been resigned. Director BAIRD, Alastair George has been resigned. Director BOYES, Steven John has been resigned. Director BROOKE, Richard John Russell has been resigned. Director BROWN, Graham Marshall 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 HOGARTH, Ian has been resigned. Director LOCKE, Gregson Horace has been resigned. Director PAIN, Mark Andrew has been resigned. Director PATRICK, Gary Mark has been resigned. Director WILLIAMS, Robert Kenneth has been resigned. Director WOTHERSPOON, Kevin Russell has been resigned. Director BARRATT CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 18 July 2011

Director
ENNIS, Gary Martin
Appointed Date: 18 November 2016
56 years old

Director
OLSEN, Thomas Anthony Lewis
Appointed Date: 30 July 2015
49 years old

Director
THOMAS, David Fraser
Appointed Date: 01 October 2012
62 years old

Director
TILLOTSON, David Gregory
Appointed Date: 18 November 2011
60 years old

Director
WILLIAMS, Karly Adele
Appointed Date: 08 February 2017
43 years old

Resigned Directors

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

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 14 July 2006

Director
BAINS, Kamalprit Kaur
Resigned: 18 November 2011
Appointed Date: 31 August 2011
51 years old

Director
BAIRD, Alastair George
Resigned: 18 November 2016
Appointed Date: 18 November 2011
61 years old

Director
BOYES, Steven John
Resigned: 06 January 2010
Appointed Date: 11 June 2007
65 years old

Director
BROOKE, Richard John Russell
Resigned: 06 January 2010
Appointed Date: 14 July 2006
65 years old

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 14 July 2006
80 years old

Director
CLARE, Mark Sydney
Resigned: 06 January 2010
Appointed Date: 11 June 2007
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: 06 January 2010
Appointed Date: 11 June 2007
73 years old

Director
FENTON, Clive
Resigned: 06 January 2010
Appointed Date: 11 June 2007
67 years old

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

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 14 July 2006
69 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Director
PATRICK, Gary Mark
Resigned: 21 December 2016
Appointed Date: 18 November 2011
62 years old

Director
WILLIAMS, Robert Kenneth
Resigned: 01 July 2015
Appointed Date: 18 November 2011
60 years old

Director
WOTHERSPOON, Kevin Russell
Resigned: 11 December 2015
Appointed Date: 18 November 2011
62 years old

Director
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 18 November 2011
Appointed Date: 31 August 2011

Persons With Significant Control

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

BARRATT LONDON INVESTMENTS LIMITED Events

09 Feb 2017
Appointment of Mrs Karly Adele Williams as a director on 8 February 2017
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
17 Jan 2017
Full accounts made up to 30 June 2016
21 Dec 2016
Termination of appointment of Gary Mark Patrick as a director on 21 December 2016
23 Nov 2016
Termination of appointment of Alastair George Baird as a director on 18 November 2016
...
... and 76 more events
30 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

18 Oct 2006
Director resigned
08 Sep 2006
Accounting reference date shortened from 31/07/07 to 31/12/06
14 Jul 2006
Incorporation