BARNCROFT LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8FA
Company number 04435133
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address TERESA GAVIN HOUSE, WOODFORD AVENUE, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8FA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Previous accounting period shortened from 31 July 2017 to 31 March 2017; Termination of appointment of William Lawrence Simmonds as a director on 22 February 2017; Termination of appointment of Roy Thomas Dennis as a director on 22 February 2017. The most likely internet sites of BARNCROFT LIMITED are www.barncroft.co.uk, and www.barncroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Barncroft Limited is a Private Limited Company. The company registration number is 04435133. Barncroft Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Barncroft Limited is Teresa Gavin House Woodford Avenue Woodford Green Essex United Kingdom Ig8 8fa. . O'MALLEY, Eamon is a Director of the company. TAYLOR, Teresa is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SIMMONDS, William Lawrence has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DENNIS, Jacqueline has been resigned. Director DENNIS, Jeffrey has been resigned. Director DENNIS, Jeffrey has been resigned. Director DENNIS, Lesley has been resigned. Director DENNIS, Roy Thomas has been resigned. Director DENNIS, Roy Thomas has been resigned. Director SIMMONDS, Jenny has been resigned. Director SIMMONDS, William Lawrence has been resigned. Director SIMMONDS, William Lawrence has been resigned. The company operates in "Non-trading company".


Current Directors

Director
O'MALLEY, Eamon
Appointed Date: 22 February 2017
70 years old

Director
TAYLOR, Teresa
Appointed Date: 22 February 2017
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 May 2002
Appointed Date: 09 May 2002

Secretary
SIMMONDS, William Lawrence
Resigned: 23 May 2011
Appointed Date: 20 May 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 May 2002
Appointed Date: 09 May 2002

Director
DENNIS, Jacqueline
Resigned: 11 July 2016
Appointed Date: 23 May 2011
63 years old

Director
DENNIS, Jeffrey
Resigned: 22 February 2017
Appointed Date: 11 July 2016
65 years old

Director
DENNIS, Jeffrey
Resigned: 23 May 2011
Appointed Date: 20 May 2002
65 years old

Director
DENNIS, Lesley
Resigned: 11 July 2016
Appointed Date: 23 May 2011
68 years old

Director
DENNIS, Roy Thomas
Resigned: 22 February 2017
Appointed Date: 11 July 2016
70 years old

Director
DENNIS, Roy Thomas
Resigned: 23 May 2011
Appointed Date: 20 May 2002
70 years old

Director
SIMMONDS, Jenny
Resigned: 11 July 2016
Appointed Date: 23 May 2011
72 years old

Director
SIMMONDS, William Lawrence
Resigned: 22 February 2017
Appointed Date: 11 July 2016
72 years old

Director
SIMMONDS, William Lawrence
Resigned: 23 May 2011
Appointed Date: 20 May 2002
72 years old

BARNCROFT LIMITED Events

21 Apr 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
23 Mar 2017
Termination of appointment of William Lawrence Simmonds as a director on 22 February 2017
23 Mar 2017
Termination of appointment of Roy Thomas Dennis as a director on 22 February 2017
23 Mar 2017
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA on 23 March 2017
22 Mar 2017
Appointment of Mr Eamon O'malley as a director on 22 February 2017
...
... and 60 more events
30 May 2002
New director appointed
30 May 2002
New director appointed
29 May 2002
Secretary resigned
29 May 2002
Director resigned
09 May 2002
Incorporation

BARNCROFT LIMITED Charges

26 July 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 31 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land at rigg approach, lea bridge road, leyton, london.