BARMARK DEVELOPMENTS LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL1 7HZ

Company number 03065286
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address 2 CHURCH STREET, BURNHAM, SLOUGH, BUCKS., SL1 7HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 120,044 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BARMARK DEVELOPMENTS LIMITED are www.barmarkdevelopments.co.uk, and www.barmark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Barmark Developments Limited is a Private Limited Company. The company registration number is 03065286. Barmark Developments Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Barmark Developments Limited is 2 Church Street Burnham Slough Bucks Sl1 7hz. . GIBBS, Peter is a Secretary of the company. THORNE, Barry Edward is a Secretary of the company. THORNE, Barry Edward is a Director of the company. THORNE, Jacqueline Mary is a Director of the company. Secretary SWEETING, Ian Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PORTER, Derek John has been resigned. Director SHEPHARD, Mark Andrew has been resigned. Director TITCOMBE, David Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GIBBS, Peter
Appointed Date: 29 November 2002

Secretary
THORNE, Barry Edward
Appointed Date: 07 June 1995

Director
THORNE, Barry Edward
Appointed Date: 07 June 1995
89 years old

Director
THORNE, Jacqueline Mary
Appointed Date: 01 July 2005
76 years old

Resigned Directors

Secretary
SWEETING, Ian Robert
Resigned: 01 October 2009
Appointed Date: 29 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Director
PORTER, Derek John
Resigned: 17 December 1998
Appointed Date: 07 June 1995
78 years old

Director
SHEPHARD, Mark Andrew
Resigned: 20 March 2003
Appointed Date: 07 June 1995
62 years old

Director
TITCOMBE, David Charles
Resigned: 19 February 2004
Appointed Date: 07 June 1995
90 years old

BARMARK DEVELOPMENTS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 120,044

13 Oct 2015
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 120,044

16 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
18 Jun 1996
Return made up to 07/06/96; full list of members
10 Apr 1996
Particulars of mortgage/charge
17 Jul 1995
Ad 30/06/95--------- £ si 28@1=28 £ ic 2/30
13 Jun 1995
Secretary resigned
07 Jun 1995
Incorporation

BARMARK DEVELOPMENTS LIMITED Charges

19 September 2008
Floating charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all assets.
19 September 2008
Legal charge
Delivered: 24 September 2008
Status: Satisfied on 24 January 2013
Persons entitled: Barclays Bank PLC
Description: The property k/a flat 29 park view grenfell road maidenhead…
15 December 1997
Mortgage deed created by the company and leslie william shephard
Delivered: 27 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land and buildings on the south west…
4 April 1996
Legal mortgage
Delivered: 10 April 1996
Status: Satisfied on 2 May 2008
Persons entitled: Lloyds Bank PLC
Description: 2 floremce cottages burchetts green nr maidenhead berks…