BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED
COALVILLE BARRATT (EAST GRINSTEAD) LIMITED BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 07225297
Status Active
Incorporation Date 16 April 2010
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED are www.barrattwateseastgrinsteadno2.co.uk, and www.barratt-wates-east-grinstead-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six 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 Wates East Grinstead No 2 Limited is a Private Limited Company. The company registration number is 07225297. Barratt Wates East Grinstead No 2 Limited has been working since 16 April 2010. The present status of the company is Active. The registered address of Barratt Wates East Grinstead No 2 Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. ALLEN, David Owen is a Director of the company. BOWEN, David Alexander is a Director of the company. BROCKLEBANK, David Michael is a Director of the company. CHAMPION, Jeremy John is a Director of the company. ENNIS, Gary Martin is a Director of the company. FLINT, Natalie Jane is a Director of the company. HODDER, Julian Paul is a Director of the company. LEACH, Martin Geoffrey is a Director of the company. MENHAM, Ian Duncan is a Director of the company. QUINN, Colin Francis is a Director of the company. Secretary CHAMPION, Jeremy John has been resigned. Director BATES, Nigel Vernon has been resigned. Director COOPER, Neil has been resigned. Director DAVIES, David Huw has been resigned. Director FITZGERALD, John Joseph has been resigned. Director HODDER, Julian Paul has been resigned. Director JARRETT, John Michael has been resigned. Director KING, Stuart Thomas Aylward has been resigned. Director SHORTLAND, David John has been resigned. Director SILLS, Mark Andrew has been resigned. Director WATSON, Anthony James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 25 June 2012

Director
ALLEN, David Owen
Appointed Date: 04 January 2016
53 years old

Director
BOWEN, David Alexander
Appointed Date: 16 October 2015
57 years old

Director
BROCKLEBANK, David Michael
Appointed Date: 19 April 2011
55 years old

Director
CHAMPION, Jeremy John
Appointed Date: 19 April 2011
63 years old

Director
ENNIS, Gary Martin
Appointed Date: 19 April 2011
56 years old

Director
FLINT, Natalie Jane
Appointed Date: 16 October 2015
56 years old

Director
HODDER, Julian Paul
Appointed Date: 16 October 2015
54 years old

Director
LEACH, Martin Geoffrey
Appointed Date: 14 March 2014
60 years old

Director
MENHAM, Ian Duncan
Appointed Date: 02 March 2015
59 years old

Director
QUINN, Colin Francis
Appointed Date: 14 March 2014
59 years old

Resigned Directors

Secretary
CHAMPION, Jeremy John
Resigned: 25 June 2012
Appointed Date: 19 April 2011

Director
BATES, Nigel Vernon
Resigned: 19 April 2011
Appointed Date: 16 April 2010
66 years old

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

Director
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 19 April 2011
69 years old

Director
FITZGERALD, John Joseph
Resigned: 30 April 2013
Appointed Date: 19 April 2011
66 years old

Director
HODDER, Julian Paul
Resigned: 05 March 2015
Appointed Date: 24 November 2014
54 years old

Director
JARRETT, John Michael
Resigned: 16 October 2015
Appointed Date: 19 April 2011
64 years old

Director
KING, Stuart Thomas Aylward
Resigned: 19 April 2011
Appointed Date: 16 April 2010
56 years old

Director
SHORTLAND, David John
Resigned: 19 April 2011
Appointed Date: 16 April 2010
73 years old

Director
SILLS, Mark Andrew
Resigned: 19 April 2011
Appointed Date: 16 April 2010
72 years old

Director
WATSON, Anthony James
Resigned: 24 November 2014
Appointed Date: 01 May 2013
52 years old

Persons With Significant Control

Barratt Wates (East Grinstead) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED Events

24 Apr 2017
Confirmation statement made on 21 April 2017 with updates
17 Jan 2017
Full accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

01 Feb 2016
Appointment of Mr David Owen Allen as a director on 4 January 2016
01 Feb 2016
Termination of appointment of David Huw Davies as a director on 4 January 2016
...
... and 43 more events
05 May 2011
Appointment of John Joseph Fitzgerald as a director
05 May 2011
Appointment of Jeremy John Champion as a secretary
05 May 2011
Registered office address changed from , 42 Queens Road, Coventry, CV1 3DX, United Kingdom on 5 May 2011
05 May 2011
Current accounting period extended from 30 April 2011 to 30 June 2011
16 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)