BARKER GATE HOLDINGS LIMITED
NOTTINGHAM CASTLEGATE 370 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 1JU

Company number 05420737
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address ST MARYS HALL, 17 BARKER GATE THE LACE MARKET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA; Full accounts made up to 30 April 2016. The most likely internet sites of BARKER GATE HOLDINGS LIMITED are www.barkergateholdings.co.uk, and www.barker-gate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Barker Gate Holdings Limited is a Private Limited Company. The company registration number is 05420737. Barker Gate Holdings Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Barker Gate Holdings Limited is St Marys Hall 17 Barker Gate The Lace Market Nottingham Nottinghamshire Ng1 1ju. . HARRIS, Ian Richard is a Director of the company. HOBSON, Mark David is a Director of the company. KEIGHTLEY, Nicholas John is a Director of the company. LOWE, Fergus Menzies is a Director of the company. TOMPKINS, Colin is a Director of the company. Secretary LLOYD, Martin has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director LYALL, Alistair Sean has been resigned. Director WILLIAMS, Steven Kevin has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HARRIS, Ian Richard
Appointed Date: 01 May 2012
51 years old

Director
HOBSON, Mark David
Appointed Date: 19 July 2005
62 years old

Director
KEIGHTLEY, Nicholas John
Appointed Date: 19 July 2005
57 years old

Director
LOWE, Fergus Menzies
Appointed Date: 19 July 2005
59 years old

Director
TOMPKINS, Colin
Appointed Date: 19 July 2005
69 years old

Resigned Directors

Secretary
LLOYD, Martin
Resigned: 30 April 2010
Appointed Date: 19 July 2005

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 19 July 2005
Appointed Date: 11 April 2005

Director
LYALL, Alistair Sean
Resigned: 29 October 2010
Appointed Date: 19 July 2005
61 years old

Director
WILLIAMS, Steven Kevin
Resigned: 31 December 2015
Appointed Date: 19 July 2005
68 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 19 July 2005
Appointed Date: 11 April 2005

BARKER GATE HOLDINGS LIMITED Events

24 Apr 2017
Confirmation statement made on 11 April 2017 with updates
11 Apr 2017
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
30 Jan 2017
Full accounts made up to 30 April 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,008,554

31 Jan 2016
Director's details changed for Fergus Menzies Lowe on 31 December 2015
...
... and 71 more events
08 Aug 2005
New director appointed
08 Aug 2005
New director appointed
08 Aug 2005
New secretary appointed
22 Jul 2005
Company name changed castlegate 370 LIMITED\certificate issued on 22/07/05
11 Apr 2005
Incorporation

BARKER GATE HOLDINGS LIMITED Charges

3 August 2005
Debenture
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: Fixed and floating charges over the undertaking and all…