BAIRSTOW EVES LIMITED
ALTRINCHAM BAIRSTOW EVES KENT LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 02994057
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2 . The most likely internet sites of BAIRSTOW EVES LIMITED are www.bairstoweves.co.uk, and www.bairstow-eves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bairstow Eves Limited is a Private Limited Company. The company registration number is 02994057. Bairstow Eves Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of Bairstow Eves Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . TARTAGLIA, Anthony Richard is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary JONES, Carolyn Jane has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Director ANSELL, Michael Lee has been resigned. Director BARNEY, Daren Hedley has been resigned. Director BENN, Andrew Robert has been resigned. Director EKINS, Anthony Howard has been resigned. Director HILL, Harry Douglas has been resigned. Director HUMBLE, John Douglas has been resigned. Director JARDIN, Leslie Miles has been resigned. Director JONES, Carolyn Jane has been resigned. Director KING, Jason Michael Harding has been resigned. Director LANGLEY, Christopher has been resigned. Nominee Director NOWER, Michael Charles has been resigned. Director SWATTON, Iain has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TARTAGLIA, Anthony Richard
Appointed Date: 14 October 2009

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 19 December 2012

Director
WILLIAMS, Gareth Rhys
Appointed Date: 25 February 2010
62 years old

Resigned Directors

Secretary
JONES, Carolyn Jane
Resigned: 14 October 2009
Appointed Date: 25 November 1994

Secretary
LAW, Shirley Gaik Heah
Resigned: 25 November 1994
Appointed Date: 24 November 1994

Director
ANSELL, Michael Lee
Resigned: 07 June 2010
Appointed Date: 25 November 1994
61 years old

Director
BARNEY, Daren Hedley
Resigned: 31 December 1999
Appointed Date: 25 November 1994
63 years old

Director
BENN, Andrew Robert
Resigned: 07 June 2010
Appointed Date: 18 September 2001
56 years old

Director
EKINS, Anthony Howard
Resigned: 01 June 2007
Appointed Date: 25 November 1994
82 years old

Director
HILL, Harry Douglas
Resigned: 31 December 2009
Appointed Date: 25 November 1994
77 years old

Director
HUMBLE, John Douglas
Resigned: 07 June 2010
Appointed Date: 16 September 2005
82 years old

Director
JARDIN, Leslie Miles
Resigned: 21 August 2008
Appointed Date: 01 January 1995
82 years old

Director
JONES, Carolyn Jane
Resigned: 14 October 2009
Appointed Date: 25 November 1994
68 years old

Director
KING, Jason Michael Harding
Resigned: 10 July 2007
Appointed Date: 21 December 1998
60 years old

Director
LANGLEY, Christopher
Resigned: 21 June 1998
Appointed Date: 25 November 1994
68 years old

Nominee Director
NOWER, Michael Charles
Resigned: 25 November 1994
Appointed Date: 24 November 1994
76 years old

Director
SWATTON, Iain
Resigned: 07 June 2010
Appointed Date: 16 November 1999
60 years old

BAIRSTOW EVES LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
...
... and 78 more events
12 Dec 1994
New director appointed

12 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

12 Dec 1994
Registered office changed on 12/12/94 from: 1 myrtle road warley brentwood essex CM14 5EG

09 Dec 1994
Accounting reference date notified as 31/12

24 Nov 1994
Incorporation