BARTON PLACE LIMITED
NEWTON ABBOT

Hellopages » Greater London » Richmond upon Thames » TW12 2LG
Company number 04450690
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address MOORGATE HOUSE, KING STREET, NEWTON ABBOT, DEVON, TW12 2LG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BARTON PLACE LIMITED are www.bartonplace.co.uk, and www.barton-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Barton Place Limited is a Private Limited Company. The company registration number is 04450690. Barton Place Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Barton Place Limited is Moorgate House King Street Newton Abbot Devon Tw12 2lg. . DE VERENNE, Christopher is a Secretary of the company. DE VERENNE, Christopher is a Director of the company. DE VERENNE, Signy Karen is a Director of the company. Secretary BARANNER, Bob has been resigned. Secretary DE VERENNE, Signy Karen has been resigned. Secretary OWEN, Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Director AMERS, Christina Anne has been resigned. Director DORE, Michael William has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DE VERENNE, Christopher
Appointed Date: 25 May 2008

Director
DE VERENNE, Christopher
Appointed Date: 26 September 2006
71 years old

Director
DE VERENNE, Signy Karen
Appointed Date: 26 September 2006
68 years old

Resigned Directors

Secretary
BARANNER, Bob
Resigned: 30 May 2002
Appointed Date: 29 May 2002

Secretary
DE VERENNE, Signy Karen
Resigned: 25 May 2008
Appointed Date: 26 September 2006

Secretary
OWEN, Rosemary
Resigned: 21 June 2002
Appointed Date: 20 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 26 September 2006
Appointed Date: 31 May 2002

Director
AMERS, Christina Anne
Resigned: 26 September 2006
Appointed Date: 29 May 2002
57 years old

Director
DORE, Michael William
Resigned: 16 February 2006
Appointed Date: 01 September 2005
80 years old

BARTON PLACE LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 September 2016
02 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

05 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

26 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
14 Oct 2002
New secretary appointed
01 Oct 2002
Particulars of mortgage/charge
14 Jun 2002
New secretary appointed
30 May 2002
Secretary resigned
29 May 2002
Incorporation

BARTON PLACE LIMITED Charges

7 October 2010
Legal mortgage
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Barton place wrefords link exeter t/no's DN179852 and…
6 August 2010
Debenture
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: Barton place wrefords lane exeter t/no DN179852 and…
26 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 30 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a barton place wrefords lane cowley exeter. By…
27 April 2004
Debenture
Delivered: 29 April 2004
Status: Satisfied on 30 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Assignment of keyman life policy
Delivered: 7 March 2003
Status: Satisfied on 26 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax general insurance services policy no: ASSH002967…
5 November 2002
Debenture
Delivered: 19 November 2002
Status: Satisfied on 26 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 26 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Barton place and garden house wrefords lane exeter. Fixed…