BARDEN NETWORK ENGINEERING LIMITED
THORNBURY

Hellopages » Gloucestershire » South Gloucestershire » GL12 8QW

Company number 03039308
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address ACORN FARM GREEN LANE, MILBURY HEATH, THORNBURY, GLOUCESTERSHIRE, GL12 8QW
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 30 April 2016; Registration of charge 030393080013, created on 21 April 2016. The most likely internet sites of BARDEN NETWORK ENGINEERING LIMITED are www.bardennetworkengineering.co.uk, and www.barden-network-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Bristol Parkway Rail Station is 6.8 miles; to Filton Abbey Wood Rail Station is 7.7 miles; to Cam & Dursley Rail Station is 9.5 miles; to Lawrence Hill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barden Network Engineering Limited is a Private Limited Company. The company registration number is 03039308. Barden Network Engineering Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Barden Network Engineering Limited is Acorn Farm Green Lane Milbury Heath Thornbury Gloucestershire Gl12 8qw. . MORRIS, Jayne Louise is a Secretary of the company. MORRIS, Kevin John is a Director of the company. Secretary BARDEN, Paul John has been resigned. Secretary LEWIS, Maureen Denise has been resigned. Secretary MORRIS, Kevin John has been resigned. Secretary WRIDE, Christopher Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARDEN, Paul has been resigned. Director BARDEN, Paul John has been resigned. Director WRIDE, Christopher Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
MORRIS, Jayne Louise
Appointed Date: 28 June 2013

Director
MORRIS, Kevin John
Appointed Date: 13 April 1995
63 years old

Resigned Directors

Secretary
BARDEN, Paul John
Resigned: 10 April 2013
Appointed Date: 01 April 2008

Secretary
LEWIS, Maureen Denise
Resigned: 01 April 2008
Appointed Date: 01 April 2006

Secretary
MORRIS, Kevin John
Resigned: 01 April 2006
Appointed Date: 20 November 2001

Secretary
WRIDE, Christopher Richard
Resigned: 20 November 2001
Appointed Date: 13 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1995
Appointed Date: 29 March 1995

Director
BARDEN, Paul
Resigned: 10 April 2013
Appointed Date: 26 October 2011
60 years old

Director
BARDEN, Paul John
Resigned: 31 March 2006
Appointed Date: 24 February 1998
60 years old

Director
WRIDE, Christopher Richard
Resigned: 20 November 2001
Appointed Date: 13 April 1995
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 1995
Appointed Date: 29 March 1995

Persons With Significant Control

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

BARDEN NETWORK ENGINEERING LIMITED Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
07 Feb 2017
Full accounts made up to 30 April 2016
04 May 2016
Registration of charge 030393080013, created on 21 April 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 668

01 Apr 2016
Satisfaction of charge 5 in full
...
... and 96 more events
28 Apr 1995
Director resigned;new director appointed
28 Apr 1995
New director appointed
28 Apr 1995
Secretary resigned;new secretary appointed
28 Apr 1995
Registered office changed on 28/04/95 from: 1 mitchell lane bristol. BS1 6BU.
29 Mar 1995
Incorporation

BARDEN NETWORK ENGINEERING LIMITED Charges

21 April 2016
Charge code 0303 9308 0013
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Kevin John Morris Jayne Louise Morris
Description: Contains fixed charge…
5 November 2014
Charge code 0303 9308 0012
Delivered: 5 November 2014
Status: Satisfied on 2 March 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
30 October 2014
Charge code 0303 9308 0011
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
14 October 2014
Charge code 0303 9308 0010
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 31 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 cam green cam dursley gloucestershire…
19 September 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 31 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a greatwood coxgrove hill pucklechurch…
2 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H the commercial yard at acorn farm milbury heath…
27 September 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land forming part of the brewery,quay street gloucester(now…
3 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property land and buildings on the south side of lower…
14 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 31 August 2011
Persons entitled: National Westminster Bank PLC
Description: 2 school road spratton northampton NN6 8HY. By way of fixed…
23 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: 12 school road spratton northampton. By way of fixed charge…
15 February 2002
A standard security which was presented for registration in scotland on the 01 march 2002 and
Delivered: 22 March 2002
Status: Satisfied on 31 August 2011
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects known as and forming thirty four…
7 September 1999
Mortgage debenture
Delivered: 9 September 1999
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…