BARRINGTON HOUSE (TENBY) LIMITED
TENBY SLOTNUMBER PROPERTY MANAGEMENT LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA70 7AS

Company number 03358198
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address CHARLES BIRT & COMPANY, LOCK HOUSE, SAINT JULIANS STREET, TENBY, DYFED, SA70 7AS
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 Confirmation statement made on 22 April 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 8 . The most likely internet sites of BARRINGTON HOUSE (TENBY) LIMITED are www.barringtonhousetenby.co.uk, and www.barrington-house-tenby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Saundersfoot Rail Station is 3.6 miles; to Kilgetty Rail Station is 4.3 miles; to Narberth Rail Station is 8.9 miles; to Whitland Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrington House Tenby Limited is a Private Limited Company. The company registration number is 03358198. Barrington House Tenby Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Barrington House Tenby Limited is Charles Birt Company Lock House Saint Julians Street Tenby Dyfed Sa70 7as. . PHILLIPS, Roy is a Director of the company. SMITH, Richard Jeremy is a Director of the company. Secretary BROOKS, John Barrington has been resigned. Secretary LONG, Darren has been resigned. Secretary MOORE, Laurence Anthony Russell, Professor has been resigned. Secretary REES, Pauline Freda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, John Barrington has been resigned. Director BROOKS, Timothy John has been resigned. Director COSKUN, Lisa has been resigned. Director POWLING, Herbert Roy has been resigned. Director REES, Pauline Freda has been resigned. Director SMITH, Mary Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
PHILLIPS, Roy
Appointed Date: 14 December 2011
75 years old

Director
SMITH, Richard Jeremy
Appointed Date: 25 February 2015
75 years old

Resigned Directors

Secretary
BROOKS, John Barrington
Resigned: 05 May 1999
Appointed Date: 02 June 1997

Secretary
LONG, Darren
Resigned: 01 March 2012
Appointed Date: 30 November 2011

Secretary
MOORE, Laurence Anthony Russell, Professor
Resigned: 01 March 2012
Appointed Date: 05 April 2004

Secretary
REES, Pauline Freda
Resigned: 05 April 2004
Appointed Date: 05 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1997
Appointed Date: 22 April 1997

Director
BROOKS, John Barrington
Resigned: 05 May 1999
Appointed Date: 02 June 1997
89 years old

Director
BROOKS, Timothy John
Resigned: 05 May 1999
Appointed Date: 02 June 1997
59 years old

Director
COSKUN, Lisa
Resigned: 27 April 2015
Appointed Date: 02 March 2012
56 years old

Director
POWLING, Herbert Roy
Resigned: 23 May 2002
Appointed Date: 05 May 1999
92 years old

Director
REES, Pauline Freda
Resigned: 11 May 2010
Appointed Date: 05 May 1999
101 years old

Director
SMITH, Mary Elizabeth
Resigned: 19 May 2011
Appointed Date: 23 May 2002
106 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 1997
Appointed Date: 22 April 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1997
Appointed Date: 22 April 1997

BARRINGTON HOUSE (TENBY) LIMITED Events

26 Apr 2017
Confirmation statement made on 22 April 2017 with updates
07 Mar 2017
Micro company accounts made up to 31 December 2016
04 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 8

15 Apr 2016
Total exemption full accounts made up to 31 December 2015
27 Aug 2015
Director's details changed for Richard Jeremy Smith on 18 June 2015
...
... and 60 more events
25 Jun 1997
New secretary appointed;new director appointed
25 Jun 1997
New director appointed
25 Jun 1997
Secretary resigned;director resigned
25 Jun 1997
Director resigned
22 Apr 1997
Incorporation