PHILIP BARNES & CO LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7RB
Company number 04173947
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFORDSHIRE, B79 7RB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of PHILIP BARNES & CO LIMITED are www.philipbarnesco.co.uk, and www.philip-barnes-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Philip Barnes Co Limited is a Private Limited Company. The company registration number is 04173947. Philip Barnes Co Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Philip Barnes Co Limited is The Old Council Chambers Halford Street Tamworth Staffordshire B79 7rb. . BATES, Faith is a Secretary of the company. BARNES, Philip Michael is a Director of the company. BATES, Faith is a Director of the company. CLARK, John Peter is a Director of the company. HUMPHREYS, Christopher John is a Director of the company. Secretary PASSEY, Graham Francis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BIRD, Peter Charles John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DANIELS, Stephen has been resigned. Director PASSEY, Graham Francis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BATES, Faith
Appointed Date: 31 October 2008

Director
BARNES, Philip Michael
Appointed Date: 07 March 2001
93 years old

Director
BATES, Faith
Appointed Date: 01 March 2005
58 years old

Director
CLARK, John Peter
Appointed Date: 01 March 2005
53 years old

Director
HUMPHREYS, Christopher John
Appointed Date: 07 March 2001
67 years old

Resigned Directors

Secretary
PASSEY, Graham Francis
Resigned: 31 October 2008
Appointed Date: 07 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
BIRD, Peter Charles John
Resigned: 01 June 2016
Appointed Date: 07 March 2001
90 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001
35 years old

Director
DANIELS, Stephen
Resigned: 16 February 2004
Appointed Date: 07 March 2001
71 years old

Director
PASSEY, Graham Francis
Resigned: 31 October 2008
Appointed Date: 07 March 2001
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

PHILIP BARNES & CO LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Sep 2016
Confirmation statement made on 19 July 2016 with updates
22 Aug 2016
Termination of appointment of Peter Charles John Bird as a director on 1 June 2016
12 Aug 2016
Purchase of own shares.
...
... and 51 more events
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
07 Mar 2001
Incorporation

PHILIP BARNES & CO LIMITED Charges

22 May 2001
Mortgage debenture
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…