BARRINGTON JAMES LIMITED
HORLEY GO- T RECRUITMENT LIMITED

Hellopages » Surrey » Reigate and Banstead » RH6 7AF

Company number 04442761
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address VICTORIA HOUSE, CONSORT WAY, HORLEY, SURREY, RH6 7AF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Christopher King as a director on 2 June 2016; Appointment of Graeme Whillis as a director on 20 May 2016; Appointment of Simon Allsop as a director on 6 June 2016. The most likely internet sites of BARRINGTON JAMES LIMITED are www.barringtonjames.co.uk, and www.barrington-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Barrington James Limited is a Private Limited Company. The company registration number is 04442761. Barrington James Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Barrington James Limited is Victoria House Consort Way Horley Surrey Rh6 7af. . BARRINGTON, Daniel Stephen is a Secretary of the company. ALLSOP, Simon is a Director of the company. BARRINGTON, Daniel Stephen is a Director of the company. BULLEY, Matthew Ian is a Director of the company. JENKINS, Jonathan Peter is a Director of the company. KING, Christopher is a Director of the company. LEWIS, James Edward is a Director of the company. PHETHEAN, Charles Michael is a Director of the company. WHILLIS, Graeme is a Director of the company. WILLIAMS, Iain David is a Director of the company. WILSON, Philippa Suzanne is a Director of the company. Secretary JAMES, Joanna Tracy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JAMES, Stephen Nicholas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BARRINGTON, Daniel Stephen
Appointed Date: 14 February 2006

Director
ALLSOP, Simon
Appointed Date: 06 June 2016
55 years old

Director
BARRINGTON, Daniel Stephen
Appointed Date: 01 August 2002
49 years old

Director
BULLEY, Matthew Ian
Appointed Date: 01 November 2013
57 years old

Director
JENKINS, Jonathan Peter
Appointed Date: 23 December 2011
61 years old

Director
KING, Christopher
Appointed Date: 02 June 2016
38 years old

Director
LEWIS, James Edward
Appointed Date: 01 June 2015
48 years old

Director
PHETHEAN, Charles Michael
Appointed Date: 01 November 2013
55 years old

Director
WHILLIS, Graeme
Appointed Date: 20 May 2016
52 years old

Director
WILLIAMS, Iain David
Appointed Date: 01 November 2013
54 years old

Director
WILSON, Philippa Suzanne
Appointed Date: 01 November 2013
51 years old

Resigned Directors

Secretary
JAMES, Joanna Tracy
Resigned: 14 February 2006
Appointed Date: 20 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
JAMES, Stephen Nicholas
Resigned: 23 December 2011
Appointed Date: 20 May 2002
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

BARRINGTON JAMES LIMITED Events

14 Oct 2016
Appointment of Christopher King as a director on 2 June 2016
14 Oct 2016
Appointment of Graeme Whillis as a director on 20 May 2016
14 Oct 2016
Appointment of Simon Allsop as a director on 6 June 2016
25 Aug 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 61 more events
02 Jun 2002
New secretary appointed
02 Jun 2002
New director appointed
02 Jun 2002
Director resigned
02 Jun 2002
Secretary resigned
20 May 2002
Incorporation

BARRINGTON JAMES LIMITED Charges

23 December 2011
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Debenture
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Stephen James
Description: All the properties owned by the company at the date of this…
15 April 2010
All assets debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 January 2006
Rent deposit deed
Delivered: 10 January 2006
Status: Satisfied on 4 January 2012
Persons entitled: Glyn-Afon Property Company Limited
Description: The rent deposit being an amount of £11,750 in respect of…
8 December 2004
Fixed and floating charge
Delivered: 10 December 2004
Status: Satisfied on 16 March 2010
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Rent deposit deed
Delivered: 10 June 2003
Status: Satisfied on 16 March 2010
Persons entitled: Perimeter Properties Limited
Description: Deposit of two months rent for 'old bank chambers' first…
22 October 2002
Debenture
Delivered: 24 October 2002
Status: Satisfied on 15 August 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…