BARCLAY ANDERSON LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 0LL

Company number 03299949
Status Active
Incorporation Date 8 January 1997
Company Type Private Limited Company
Address 4 CHESTER COURT, HIGH STREET, KNOWLE, SOLIHULL, BIRMINGHAM, B93 0LL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Register inspection address has been changed from C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB England to 4 Chester Court High Street Knowle Solihull B93 0LL; Satisfaction of charge 4 in full. The most likely internet sites of BARCLAY ANDERSON LIMITED are www.barclayanderson.co.uk, and www.barclay-anderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Barclay Anderson Limited is a Private Limited Company. The company registration number is 03299949. Barclay Anderson Limited has been working since 08 January 1997. The present status of the company is Active. The registered address of Barclay Anderson Limited is 4 Chester Court High Street Knowle Solihull Birmingham B93 0ll. . MCCORMICK, Wendy Jane is a Secretary of the company. MCCORMICK, Callum is a Director of the company. MCCORMICK, Wendy Jane is a Director of the company. Secretary MCCORMICK, Wendy Jane has been resigned. Secretary O'DOHERTY, Stella has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director FARMER, Emma has been resigned. Director JAMESON, Douglas John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MCCORMICK, Wendy Jane
Appointed Date: 01 May 2006

Director
MCCORMICK, Callum
Appointed Date: 13 January 1997
66 years old

Director
MCCORMICK, Wendy Jane
Appointed Date: 13 January 1997
60 years old

Resigned Directors

Secretary
MCCORMICK, Wendy Jane
Resigned: 09 December 2001
Appointed Date: 13 January 1997

Secretary
O'DOHERTY, Stella
Resigned: 01 May 2006
Appointed Date: 09 December 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 January 1997
Appointed Date: 08 January 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 January 1997
Appointed Date: 08 January 1997

Director
FARMER, Emma
Resigned: 17 January 2003
Appointed Date: 09 December 2001
54 years old

Director
JAMESON, Douglas John
Resigned: 06 December 2012
Appointed Date: 01 May 2006
55 years old

Persons With Significant Control

Mr Callum Mccormick
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BARCLAY ANDERSON LIMITED Events

28 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Nov 2016
Register inspection address has been changed from C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB England to 4 Chester Court High Street Knowle Solihull B93 0LL
01 Nov 2016
Satisfaction of charge 4 in full
01 Nov 2016
Satisfaction of charge 5 in full
01 Nov 2016
Satisfaction of charge 2 in full
...
... and 73 more events
22 Jan 1997
New secretary appointed;new director appointed
22 Jan 1997
New director appointed
22 Jan 1997
Secretary resigned
22 Jan 1997
Director resigned
08 Jan 1997
Incorporation

BARCLAY ANDERSON LIMITED Charges

6 January 2015
Charge code 0329 9949 0006
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
29 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 3 May 2008
Status: Satisfied on 1 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
29 April 2008
Floating charge
Delivered: 3 May 2008
Status: Satisfied on 1 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
31 January 2006
Charge by way of debenture
Delivered: 2 February 2006
Status: Satisfied on 23 January 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge all the freehold and leasehold property now…
10 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 23 January 2013
Persons entitled: Singer & Friedlander Factors Limited
Description: All the book and other debts due by way of fixed charge…
29 September 2000
Debenture
Delivered: 17 October 2000
Status: Satisfied on 1 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…