BARTERCARD UK LIMITED
SLOUGH BARTERCARD PLC

Hellopages » Buckinghamshire » South Bucks » SL1 7LW
Company number 04304392
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 15 October 2016 with updates; 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. The most likely internet sites of BARTERCARD UK LIMITED are www.bartercarduk.co.uk, and www.bartercard-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Bartercard Uk Limited is a Private Limited Company. The company registration number is 04304392. Bartercard Uk Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Bartercard Uk 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 KELLY, Robert Charles has been resigned. Secretary KERWICK, Carolyn has been resigned. Secretary LOZEIL, Eliette has been resigned. Secretary MCWHIRTER, Colin Andrew has been resigned. Secretary MINNEKEER, Susan Margaret has been resigned. Secretary SMITHERS, Narda Kelly May has been resigned. Secretary STAPLES, Diane Louise has been resigned. Director ASHLEY SPARKES, Timohy has been resigned. Director BARKER, Simon Charles has been resigned. Director BARTON, Lee Anne has been resigned. Director DIEDERICH, Stephen David has been resigned. Director GIBSON, Phillip Andrew has been resigned. Director HALL, Brian Robert has been resigned. Director JONES, Ian Charles has been resigned. Director KELLY, Robert Charles has been resigned. Director LOCHAB, Lee has been resigned. Director ROBINSON, George Edward Silvanus has been resigned. Director SEARLE, Geoff has been resigned. Director SHARPE, Wayne has been resigned. Director SPRINGALL, Keith John has been resigned. Director TAMMIK, Nicholas Andrei has been resigned. Director TIMONEY, Michael has been resigned. Director WILLIAMS, Christian Denis Leslie has been resigned. Director WRIGHT, David Ernest has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARKER, Simon Charles
Appointed Date: 30 November 2009

Director
BARKER, Simon Charles
Appointed Date: 02 March 2009
66 years old

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

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

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

Resigned Directors

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

Secretary
KELLY, Robert Charles
Resigned: 22 January 2002
Appointed Date: 15 October 2001

Secretary
KERWICK, Carolyn
Resigned: 11 July 2008
Appointed Date: 15 November 2006

Secretary
LOZEIL, Eliette
Resigned: 30 November 2009
Appointed Date: 11 July 2008

Secretary
MCWHIRTER, Colin Andrew
Resigned: 18 September 2002
Appointed Date: 25 January 2002

Secretary
MINNEKEER, Susan Margaret
Resigned: 31 August 2004
Appointed Date: 24 October 2003

Secretary
SMITHERS, Narda Kelly May
Resigned: 25 November 2005
Appointed Date: 01 September 2004

Secretary
STAPLES, Diane Louise
Resigned: 24 October 2003
Appointed Date: 18 September 2002

Director
ASHLEY SPARKES, Timohy
Resigned: 01 July 2012
Appointed Date: 01 March 2008
69 years old

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

Director
BARTON, Lee Anne
Resigned: 31 January 2011
Appointed Date: 16 March 2009
55 years old

Director
DIEDERICH, Stephen David
Resigned: 08 May 2003
Appointed Date: 12 February 2002
68 years old

Director
GIBSON, Phillip Andrew
Resigned: 30 November 2012
Appointed Date: 01 March 2012
55 years old

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

Director
JONES, Ian Charles
Resigned: 10 March 2006
Appointed Date: 27 August 2002
64 years old

Director
KELLY, Robert Charles
Resigned: 22 January 2002
Appointed Date: 15 October 2001
80 years old

Director
LOCHAB, Lee
Resigned: 16 February 2009
Appointed Date: 19 December 2006
60 years old

Director
ROBINSON, George Edward Silvanus
Resigned: 27 August 2008
Appointed Date: 12 February 2002
69 years old

Director
SEARLE, Geoff
Resigned: 19 December 2006
Appointed Date: 30 May 2006
59 years old

Director
SHARPE, Wayne
Resigned: 15 March 2012
Appointed Date: 12 February 2002
68 years old

Director
SPRINGALL, Keith John
Resigned: 27 October 2005
Appointed Date: 17 March 2005
70 years old

Director
TAMMIK, Nicholas Andrei
Resigned: 12 February 2002
Appointed Date: 22 October 2001
65 years old

Director
TIMONEY, Michael
Resigned: 20 June 2003
Appointed Date: 15 October 2001
58 years old

Director
WILLIAMS, Christian Denis Leslie
Resigned: 27 October 2005
Appointed Date: 12 February 2002
84 years old

Director
WRIGHT, David Ernest
Resigned: 29 November 2005
Appointed Date: 08 December 2003
81 years old

Persons With Significant Control

Bartercard Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARTERCARD UK LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
29 Dec 2016
Confirmation statement made on 15 October 2016 with updates
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
16 May 2016
Termination of appointment of Brian Robert Hall as a director on 16 May 2016
07 May 2016
Full accounts made up to 30 June 2015
...
... and 130 more events
20 Feb 2002
Secretary resigned;director resigned
14 Feb 2002
Certificate of authorisation to commence business and borrow
14 Feb 2002
Application to commence business
11 Feb 2002
Company name changed bartercard PLC\certificate issued on 11/02/02
15 Oct 2001
Incorporation

BARTERCARD UK LIMITED Charges

13 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: George Robinson of Sloane Robinson LLP
Description: Fixed and floating charges over the undertaking and all…
18 February 2005
Rent deposit deed
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Burgerking Limited
Description: The initial deposit the balancing deposit. See the mortgage…
11 February 2004
Rent deposit agreement
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Altovale Limited
Description: A deposit of £5,625.00. see the mortgage charge document…
26 November 2002
Debenture
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…