BARTERCARD INTERNATIONAL LIMITED
SLOUGH FISHBRON LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 7LW

Company number 04447504
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Registered office address changed from C/O Bartercard Uk Ltd 1 Churchill House London Road Slough Berkshire SL3 7FJ to The Priory Stomp Road Burnham Slough SL1 7LW on 21 September 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 1 . The most likely internet sites of BARTERCARD INTERNATIONAL LIMITED are www.bartercardinternational.co.uk, and www.bartercard-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bartercard International Limited is a Private Limited Company. The company registration number is 04447504. Bartercard International Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Bartercard International Limited is The Priory Stomp Road Burnham Slough England Sl1 7lw. . BARKER, Simon Charles is a Secretary of the company. BARKER, Simon Charles is a Director of the company. D'ALMEIDA, Murray Howard is a Director of the company. DIETZ, Trevor is a Director of the company. WIESE, Antonie Hendrik Jacobus is a Director of the company. Secretary GIAMBRONE, Maria has been resigned. Secretary LOCHAB, Lalit has been resigned. Secretary LOZEIL, Eliette has been resigned. Secretary MINNEKEER, Susan Margaret has been resigned. Secretary SMITHERS, Narda Kelly May has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARKER, Simon Charles has been resigned. Director HALL, Brian Robert has been resigned. Director MINNEKEER, Susan Margaret has been resigned. Director SHARPE, Wayne has been resigned. Director SPRINGALL, Keith John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARKER, Simon Charles
Appointed Date: 01 December 2009

Director
BARKER, Simon Charles
Appointed Date: 01 December 2009
65 years old

Director
D'ALMEIDA, Murray Howard
Appointed Date: 15 March 2012
77 years old

Director
DIETZ, Trevor
Appointed Date: 15 March 2012
70 years old

Director
WIESE, Antonie Hendrik Jacobus
Appointed Date: 15 March 2012
60 years old

Resigned Directors

Secretary
GIAMBRONE, Maria
Resigned: 15 November 2006
Appointed Date: 25 November 2005

Secretary
LOCHAB, Lalit
Resigned: 16 February 2009
Appointed Date: 15 November 2006

Secretary
LOZEIL, Eliette
Resigned: 01 December 2009
Appointed Date: 16 February 2009

Secretary
MINNEKEER, Susan Margaret
Resigned: 29 March 2005
Appointed Date: 25 June 2002

Secretary
SMITHERS, Narda Kelly May
Resigned: 25 November 2005
Appointed Date: 29 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 June 2002
Appointed Date: 27 May 2002

Director
BARKER, Simon Charles
Resigned: 10 March 2006
Appointed Date: 11 November 2005
65 years old

Director
HALL, Brian Robert
Resigned: 16 May 2016
Appointed Date: 15 March 2012
66 years old

Director
MINNEKEER, Susan Margaret
Resigned: 21 October 2004
Appointed Date: 07 September 2004
63 years old

Director
SHARPE, Wayne
Resigned: 15 March 2012
Appointed Date: 25 June 2002
68 years old

Director
SPRINGALL, Keith John
Resigned: 27 October 2005
Appointed Date: 29 March 2005
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 June 2002
Appointed Date: 27 May 2002

BARTERCARD INTERNATIONAL LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
21 Sep 2016
Registered office address changed from C/O Bartercard Uk Ltd 1 Churchill House London Road Slough Berkshire SL3 7FJ to The Priory Stomp Road Burnham Slough SL1 7LW on 21 September 2016
02 Aug 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1

02 Aug 2016
Secretary's details changed for Mr Simon Charles Barker on 15 May 2015
01 Aug 2016
Director's details changed for Mr Simon Charles Barker on 15 May 2015
...
... and 71 more events
11 Jul 2002
Director resigned
11 Jul 2002
Secretary resigned
05 Jul 2002
Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ
27 Jun 2002
Company name changed fishbron LIMITED\certificate issued on 27/06/02
27 May 2002
Incorporation