21 BARKER GATE MANAGEMENT COMPANY LIMITED
NOTTINGHAM WILLOUGHBY (226) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5DW

Company number 03766378
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 58 THE ROPEWALK, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 32 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of 21 BARKER GATE MANAGEMENT COMPANY LIMITED are www.21barkergatemanagementcompany.co.uk, and www.21-barker-gate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. 21 Barker Gate Management Company Limited is a Private Limited Company. The company registration number is 03766378. 21 Barker Gate Management Company Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of 21 Barker Gate Management Company Limited is 58 The Ropewalk Nottingham Nottinghamshire Ng1 5dw. . ALI, Shad is a Secretary of the company. ALI, Shad is a Director of the company. BURROWS, David Mark is a Director of the company. Secretary DENNEY, Rosemary Patricia has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director ARMOUR, John Anthony, Dr has been resigned. Director BURROWS, David Mark has been resigned. Director CHADA, Aran has been resigned. Director DENNEY, Rosemary Patricia has been resigned. Director JOSE, Richard Calder has been resigned. Director MORRIS, Gillian Marjorie has been resigned. Director RONAN, Mark Edward has been resigned. Director THORNE, Christian Peter has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. Director WISS, Cornelis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALI, Shad
Appointed Date: 15 November 2000

Director
ALI, Shad
Appointed Date: 26 September 2000
61 years old

Director
BURROWS, David Mark
Appointed Date: 01 July 2009
45 years old

Resigned Directors

Secretary
DENNEY, Rosemary Patricia
Resigned: 15 November 2000
Appointed Date: 09 August 2000

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 28 March 2001
Appointed Date: 07 May 1999

Director
ARMOUR, John Anthony, Dr
Resigned: 23 June 2005
Appointed Date: 30 July 2003
64 years old

Director
BURROWS, David Mark
Resigned: 27 September 2007
Appointed Date: 23 June 2005
45 years old

Director
CHADA, Aran
Resigned: 14 June 2004
Appointed Date: 09 August 2000
55 years old

Director
DENNEY, Rosemary Patricia
Resigned: 15 November 2000
Appointed Date: 09 August 2000
58 years old

Director
JOSE, Richard Calder
Resigned: 14 January 2001
Appointed Date: 09 August 2000
81 years old

Director
MORRIS, Gillian Marjorie
Resigned: 01 January 2014
Appointed Date: 26 November 2011
75 years old

Director
RONAN, Mark Edward
Resigned: 27 September 2007
Appointed Date: 23 June 2004
56 years old

Director
THORNE, Christian Peter
Resigned: 10 November 2007
Appointed Date: 30 July 2003
52 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 28 March 2001
Appointed Date: 07 May 1999

Director
WISS, Cornelis
Resigned: 16 February 2006
Appointed Date: 30 July 2003
75 years old

21 BARKER GATE MANAGEMENT COMPANY LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 32

09 Jul 2015
Total exemption small company accounts made up to 30 September 2014
24 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 32

29 Jan 2015
Secretary's details changed for Shad Ali on 26 January 2015
...
... and 60 more events
02 Sep 1999
Ad 01/07/99--------- £ si 30@1=30 £ ic 2/32
13 Jul 1999
Resolutions
  • WRES13 ‐ Written resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

08 Jul 1999
Company name changed willoughby (226) LIMITED\certificate issued on 09/07/99
07 May 1999
Incorporation