29 ST. BARNABAS ROAD LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3GD

Company number 04272187
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 43 TOWNHEAD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S17 3GD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-12 GBP 3 . The most likely internet sites of 29 ST. BARNABAS ROAD LIMITED are www.29stbarnabasroad.co.uk, and www.29-st-barnabas-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. 29 St Barnabas Road Limited is a Private Limited Company. The company registration number is 04272187. 29 St Barnabas Road Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of 29 St Barnabas Road Limited is 43 Townhead Road Sheffield South Yorkshire S17 3gd. The cash in hand is £0k. It is £0k against last year. . CHURCHILL, Andrew Nigel is a Secretary of the company. CHURCHILL, Andrew Nigel is a Director of the company. KUHAR, Allan is a Director of the company. Secretary ABBOTT, Peter George has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ABBOTT, Katherine Philomena has been resigned. Director ABBOTT, Peter George has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


29 st. barnabas road Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHURCHILL, Andrew Nigel
Appointed Date: 16 July 2002

Director
CHURCHILL, Andrew Nigel
Appointed Date: 16 July 2002
60 years old

Director
KUHAR, Allan
Appointed Date: 16 July 2002
54 years old

Resigned Directors

Secretary
ABBOTT, Peter George
Resigned: 17 July 2002
Appointed Date: 21 August 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 21 August 2001
Appointed Date: 17 August 2001

Director
ABBOTT, Katherine Philomena
Resigned: 17 July 2002
Appointed Date: 21 August 2001
81 years old

Director
ABBOTT, Peter George
Resigned: 17 July 2002
Appointed Date: 21 August 2001
89 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 August 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Mr Andrew Nigel Churchill
Notified on: 17 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

29 ST. BARNABAS ROAD LIMITED Events

22 Aug 2016
Confirmation statement made on 17 August 2016 with updates
05 May 2016
Accounts for a dormant company made up to 31 August 2015
12 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 3

12 May 2015
Accounts for a dormant company made up to 31 August 2014
02 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3

...
... and 36 more events
20 Feb 2002
New director appointed
20 Feb 2002
Registered office changed on 20/02/02 from: 152-160 city road london EC1V 2NX
30 Aug 2001
Director resigned
30 Aug 2001
Secretary resigned
17 Aug 2001
Incorporation