BARBAS BELLFIRES UK LIMITED
STOKE-ON-TRENT INTERFOCOS UK LIMITED CONTINENTAL FIRES LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 02799233
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 1 LAKESIDE, FESTIVAL WAY, STOKE-ON-TRENT, ENGLAND, ST1 5RY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-23 ; Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 8 January 2017. The most likely internet sites of BARBAS BELLFIRES UK LIMITED are www.barbasbellfiresuk.co.uk, and www.barbas-bellfires-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Barbas Bellfires Uk Limited is a Private Limited Company. The company registration number is 02799233. Barbas Bellfires Uk Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Barbas Bellfires Uk Limited is 1 Lakeside Festival Way Stoke On Trent England St1 5ry. . BAIJENS, Daniel Josephus Theodoor is a Director of the company. Secretary LOUWERE, Robert Martinus Nicholaas Johan has been resigned. Secretary STANGER, Timothy Mark has been resigned. Secretary WEST, Sally Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DE LOUWERE, Robert Martinus Nicholaas Johan has been resigned. Director STANGER, Timothy Mark has been resigned. Director VAN DEN BROEK, Willem Jacobus has been resigned. Director WEST, John Neville has been resigned. Director WEST, Sally Ann has been resigned. Director CONTINENTAL FIRES LTD has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director ROBERT MARTINUS NICHOLAAS JOHAN DE LOUWERE has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BAIJENS, Daniel Josephus Theodoor
Appointed Date: 07 February 2006
52 years old

Resigned Directors

Secretary
LOUWERE, Robert Martinus Nicholaas Johan
Resigned: 25 June 2014
Appointed Date: 30 June 2010

Secretary
STANGER, Timothy Mark
Resigned: 30 June 2010
Appointed Date: 28 March 2006

Secretary
WEST, Sally Ann
Resigned: 07 February 2006
Appointed Date: 12 March 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Director
DE LOUWERE, Robert Martinus Nicholaas Johan
Resigned: 21 December 2009
Appointed Date: 07 February 2006
57 years old

Director
STANGER, Timothy Mark
Resigned: 01 June 2010
Appointed Date: 28 March 2006
63 years old

Director
VAN DEN BROEK, Willem Jacobus
Resigned: 21 December 2009
Appointed Date: 07 February 2006
64 years old

Director
WEST, John Neville
Resigned: 07 February 2006
Appointed Date: 12 March 1993
74 years old

Director
WEST, Sally Ann
Resigned: 01 April 1994
Appointed Date: 12 March 1993
74 years old

Director
CONTINENTAL FIRES LTD
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Director
ROBERT MARTINUS NICHOLAAS JOHAN DE LOUWERE
Resigned: 25 June 2014
Appointed Date: 07 February 2006

Persons With Significant Control

Antonius Snijders
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Daniel Josephus Theodoor Baijens
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Josephus Arnoldus Baijens
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARBAS BELLFIRES UK LIMITED Events

16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23

08 Jan 2017
Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 8 January 2017
29 Nov 2016
Accounts for a small company made up to 31 August 2016
24 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,000

...
... and 86 more events
19 Mar 1993
Registered office changed on 19/03/93 from: 31 corsham street london N1 6DR

19 Mar 1993
Secretary resigned;new secretary appointed;director resigned

19 Mar 1993
New director appointed

19 Mar 1993
New director appointed

12 Mar 1993
Incorporation

BARBAS BELLFIRES UK LIMITED Charges

21 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: All bills of exchange, promissory notes and negotiable…
15 August 1997
Debenture
Delivered: 27 August 1997
Status: Satisfied on 18 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…