HINXTON BARNS LIMITED
SAFFRON WALDEN REGENTON LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB10 1SG

Company number 04901476
Status Active
Incorporation Date 16 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 HUNTS LANE, HINXTON, SAFFRON WALDEN, ESSEX, CB10 1SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Appointment of Mr Andrew Nicholas Cliffe as a director on 27 May 2016; Termination of appointment of Rupert James Brooker as a director on 27 May 2016. The most likely internet sites of HINXTON BARNS LIMITED are www.hinxtonbarns.co.uk, and www.hinxton-barns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Shelford (Cambs) Rail Station is 4.7 miles; to Audley End Rail Station is 5.8 miles; to Foxton Rail Station is 5.8 miles; to Cambridge Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinxton Barns Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04901476. Hinxton Barns Limited has been working since 16 September 2003. The present status of the company is Active. The registered address of Hinxton Barns Limited is 6 Hunts Lane Hinxton Saffron Walden Essex Cb10 1sg. . EXCELL, David is a Secretary of the company. WILLIAMS, Ceri John is a Secretary of the company. CLIFFE, Andrew Nicholas is a Director of the company. EXCELL, David is a Director of the company. TONGUE, Roger is a Director of the company. WILLIAMS, Ceri John is a Director of the company. YIU, Joseph is a Director of the company. Secretary BROOKER, Rupert has been resigned. Secretary MARCUS, Cheryl has been resigned. Secretary TONGUE, Roger Stephen has been resigned. Secretary WRIGLEY, Justin Philip Moffat has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROOKER, Rupert James has been resigned. Director MARCUS, Cheryl has been resigned. Director SHUBROOK, Brian Ralph has been resigned. Director WRIGLEY, Justin Philip Moffat has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


hinxton barns Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EXCELL, David
Appointed Date: 19 May 2016

Secretary
WILLIAMS, Ceri John
Appointed Date: 01 April 2011

Director
CLIFFE, Andrew Nicholas
Appointed Date: 27 May 2016
67 years old

Director
EXCELL, David
Appointed Date: 26 June 2007
60 years old

Director
TONGUE, Roger
Appointed Date: 26 June 2007
59 years old

Director
WILLIAMS, Ceri John
Appointed Date: 26 June 2007
65 years old

Director
YIU, Joseph
Appointed Date: 01 August 2012
52 years old

Resigned Directors

Secretary
BROOKER, Rupert
Resigned: 19 May 2016
Appointed Date: 17 March 2012

Secretary
MARCUS, Cheryl
Resigned: 26 June 2007
Appointed Date: 07 January 2005

Secretary
TONGUE, Roger Stephen
Resigned: 01 April 2011
Appointed Date: 22 March 2010

Secretary
WRIGLEY, Justin Philip Moffat
Resigned: 22 March 2010
Appointed Date: 26 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 January 2005
Appointed Date: 16 September 2003

Director
BROOKER, Rupert James
Resigned: 27 May 2016
Appointed Date: 14 June 2007
51 years old

Director
MARCUS, Cheryl
Resigned: 26 June 2007
Appointed Date: 07 January 2005
75 years old

Director
SHUBROOK, Brian Ralph
Resigned: 26 June 2007
Appointed Date: 07 January 2005
75 years old

Director
WRIGLEY, Justin Philip Moffat
Resigned: 31 July 2012
Appointed Date: 26 June 2007
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 January 2005
Appointed Date: 16 September 2003

HINXTON BARNS LIMITED Events

03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
20 Jun 2016
Appointment of Mr Andrew Nicholas Cliffe as a director on 27 May 2016
17 Jun 2016
Termination of appointment of Rupert James Brooker as a director on 27 May 2016
22 May 2016
Accounts for a dormant company made up to 30 September 2015
19 May 2016
Termination of appointment of Rupert Brooker as a secretary on 19 May 2016
...
... and 44 more events
21 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jan 2005
Company name changed regenton LIMITED\certificate issued on 21/01/05
18 Jan 2005
Registered office changed on 18/01/05 from: 6-8 underwood street london N1 7JQ
19 Nov 2004
Annual return made up to 16/09/04
16 Sep 2003
Incorporation