BARRY WRIGHT (U.K.) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4LR

Company number 02018962
Status Active
Incorporation Date 12 May 1986
Company Type Private Limited Company
Address C/O BARRY CONTROLS LIMITED, BAY 11 BANBURY AVENUE, SLOUGH, BERKSHIRE, SL1 4LR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Arnaud Marie Vaz as a director on 1 September 2016. The most likely internet sites of BARRY WRIGHT (U.K.) LIMITED are www.barrywrightuk.co.uk, and www.barry-wright-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Barry Wright U K Limited is a Private Limited Company. The company registration number is 02018962. Barry Wright U K Limited has been working since 12 May 1986. The present status of the company is Active. The registered address of Barry Wright U K Limited is C O Barry Controls Limited Bay 11 Banbury Avenue Slough Berkshire Sl1 4lr. . ANTOLIN, Eric is a Secretary of the company. ANTOLIN, Eric is a Director of the company. POIRIER, Laurent Francois is a Director of the company. VAZ, Arnaud Marie is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary MOUNIER, Dominique has been resigned. Secretary STRUVE, Anthony Neil has been resigned. Director BLOOMFIELD, Alan Malcolm has been resigned. Director BONNET, Dominique has been resigned. Director DAY, Roger Antony has been resigned. Director DEUSTER, Robert has been resigned. Director GAGSTETTER, Gary G has been resigned. Director GOLBY, David has been resigned. Director KERK, Arthur Jacques has been resigned. Director LAMPEREUR, Andrew G has been resigned. Director MAIGNE, Jacques has been resigned. Director MOUNIER, Dominique has been resigned. Director O'NEILL, Michael Stephen has been resigned. Director SCHLESSINGER, Thomas has been resigned. Director SCHUELER, Marius has been resigned. Director SOUCHET, Christine Fernande Clotilde has been resigned. Director VAZ, Arnaud Marie has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ANTOLIN, Eric
Appointed Date: 31 March 2009

Director
ANTOLIN, Eric
Appointed Date: 31 March 2009
65 years old

Director
POIRIER, Laurent Francois
Appointed Date: 31 March 2009
69 years old

Director
VAZ, Arnaud Marie
Appointed Date: 01 September 2016
61 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 16 February 1993

Secretary
MOUNIER, Dominique
Resigned: 31 March 2009
Appointed Date: 30 June 2000

Secretary
STRUVE, Anthony Neil
Resigned: 30 June 2000
Appointed Date: 16 February 1993

Director
BLOOMFIELD, Alan Malcolm
Resigned: 30 November 1994
78 years old

Director
BONNET, Dominique
Resigned: 01 November 2008
Appointed Date: 30 June 2000
70 years old

Director
DAY, Roger Antony
Resigned: 18 September 1997
Appointed Date: 30 November 1994
64 years old

Director
DEUSTER, Robert
Resigned: 01 March 1994
75 years old

Director
GAGSTETTER, Gary G
Resigned: 07 March 2000
Appointed Date: 01 November 1999
65 years old

Director
GOLBY, David
Resigned: 18 September 1997
74 years old

Director
KERK, Arthur Jacques
Resigned: 01 November 1999
Appointed Date: 18 September 1997
76 years old

Director
LAMPEREUR, Andrew G
Resigned: 30 June 2000
Appointed Date: 07 March 2000
62 years old

Director
MAIGNE, Jacques
Resigned: 31 March 2009
Appointed Date: 30 June 2000
70 years old

Director
MOUNIER, Dominique
Resigned: 31 March 2009
Appointed Date: 30 June 2000
80 years old

Director
O'NEILL, Michael Stephen
Resigned: 31 July 1999
Appointed Date: 18 September 1997
64 years old

Director
SCHLESSINGER, Thomas
Resigned: 09 March 2001
Appointed Date: 01 November 1999
75 years old

Director
SCHUELER, Marius
Resigned: 01 November 1999
Appointed Date: 18 September 1997
59 years old

Director
SOUCHET, Christine Fernande Clotilde
Resigned: 01 September 2016
Appointed Date: 01 October 2014
65 years old

Director
VAZ, Arnaud Marie
Resigned: 01 October 2014
Appointed Date: 01 November 2008
61 years old

Persons With Significant Control

Total Sa
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BARRY WRIGHT (U.K.) LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2016
Appointment of Mr Arnaud Marie Vaz as a director on 1 September 2016
14 Sep 2016
Termination of appointment of Christine Fernande Clotilde Souchet as a director on 1 September 2016
21 Jan 2016
Director's details changed for Christine Fernande Clotilde Souchet on 1 May 2015
...
... and 122 more events
04 Feb 1988
Registered office changed on 04/02/88 from: 211 piccadilly london W1A 4SA

02 Oct 1987
Full group accounts made up to 30 November 1986

08 Jun 1987
Accounting reference date shortened from 31/03 to 30/11

15 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1986
Company name changed shelfco (no.77) LIMITED\certificate issued on 28/07/86

BARRY WRIGHT (U.K.) LIMITED Charges

9 May 1988
Debenture
Delivered: 20 May 1988
Status: Satisfied
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…