BARRATT & COOKE TRUSTEES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DW

Company number 02766606
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address 5 OPIE STREET, NORWICH, NORFOLK, NR1 3DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Martin Kenneth Warren as a director on 31 March 2016. The most likely internet sites of BARRATT & COOKE TRUSTEES LIMITED are www.barrattcooketrustees.co.uk, and www.barratt-cooke-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Barratt Cooke Trustees Limited is a Private Limited Company. The company registration number is 02766606. Barratt Cooke Trustees Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Barratt Cooke Trustees Limited is 5 Opie Street Norwich Norfolk Nr1 3dw. . BARRATT, Samuel Charles Legh is a Secretary of the company. BARRATT, Charles William Legh is a Director of the company. BARRATT, Samuel Charles Legh is a Director of the company. BARRATT, William James is a Director of the company. MELLOR, William James is a Director of the company. PIERCY, Miles is a Director of the company. Secretary BARRATT, William James has been resigned. Secretary MELLOR, William James has been resigned. Secretary STUBBS, John Edward has been resigned. Secretary TURNER, Richard John has been resigned. Secretary WARREN, Martin Kenneth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARRATT, John Allan Legh has been resigned. Director WARD-SMITH, William has been resigned. Director WARREN, Martin Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT, Samuel Charles Legh
Appointed Date: 01 April 2014

Director
BARRATT, Charles William Legh
Appointed Date: 27 November 1992
76 years old

Director
BARRATT, Samuel Charles Legh
Appointed Date: 10 June 2011
43 years old

Director
BARRATT, William James
Appointed Date: 01 July 2009
46 years old

Director
MELLOR, William James
Appointed Date: 01 April 2014
44 years old

Director
PIERCY, Miles
Appointed Date: 01 April 2015
49 years old

Resigned Directors

Secretary
BARRATT, William James
Resigned: 01 July 2009
Appointed Date: 01 December 2007

Secretary
MELLOR, William James
Resigned: 01 April 2014
Appointed Date: 01 July 2009

Secretary
STUBBS, John Edward
Resigned: 12 December 2007
Appointed Date: 01 September 2005

Secretary
TURNER, Richard John
Resigned: 28 May 1993
Appointed Date: 27 November 1992

Secretary
WARREN, Martin Kenneth
Resigned: 01 September 2005
Appointed Date: 28 May 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 1992
Appointed Date: 20 November 1992

Director
BARRATT, John Allan Legh
Resigned: 09 July 2002
Appointed Date: 28 April 1994
113 years old

Director
WARD-SMITH, William
Resigned: 02 September 2005
Appointed Date: 27 November 1992
71 years old

Director
WARREN, Martin Kenneth
Resigned: 31 March 2016
Appointed Date: 27 November 1992
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 November 1992
Appointed Date: 20 November 1992

Persons With Significant Control

Barratt & Cooke Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

BARRATT & COOKE TRUSTEES LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Jun 2016
Full accounts made up to 31 March 2016
06 May 2016
Termination of appointment of Martin Kenneth Warren as a director on 31 March 2016
29 Feb 2016
Director's details changed for Miles Piercy on 29 February 2016
29 Feb 2016
Director's details changed for William James Mellor on 29 February 2016
...
... and 82 more events
05 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1992
Registered office changed on 11/12/92 from: classic house 174-180 old street london EC1V 9BP

08 Dec 1992
Company name changed speed 3129 LIMITED\certificate issued on 09/12/92
20 Nov 1992
Incorporation