WEST COURT (BARRY) LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 7EA

Company number 01587494
Status Active
Incorporation Date 25 September 1981
Company Type Private Limited Company
Address 17 HIGH STREET, BARRY, SOUTH GLAMORGAN, WALES, CF62 7EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Philip Day on 1 August 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 50 . The most likely internet sites of WEST COURT (BARRY) LIMITED are www.westcourtbarry.co.uk, and www.west-court-barry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Barry Docks Rail Station is 1 miles; to Cardiff Central Rail Station is 6.9 miles; to Cardiff Queen Street Rail Station is 7.5 miles; to Cathays Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Court Barry Limited is a Private Limited Company. The company registration number is 01587494. West Court Barry Limited has been working since 25 September 1981. The present status of the company is Active. The registered address of West Court Barry Limited is 17 High Street Barry South Glamorgan Wales Cf62 7ea. . PETERSON, Alan is a Secretary of the company. DAY, Philip is a Director of the company. DESROSIERS, Anthony is a Director of the company. EDMONDSON, John Stanley is a Director of the company. OAKELY, Stuart is a Director of the company. OAKLEY, Doreen Lesley is a Director of the company. PETERSON, Alan is a Director of the company. STOCKER, David is a Director of the company. Secretary BOWDEN, William Charles has been resigned. Secretary JONES, Elizabeth Anna has been resigned. Secretary JONES, Elizabeth Anna has been resigned. Secretary ROBSON, Henzell has been resigned. Director ALLMAN, Bernard Francis Peter has been resigned. Director BOWDEN, William Charles has been resigned. Director BUMFORD, Stephen has been resigned. Director COOPER, Glenys has been resigned. Director EVANS, Mervyn William has been resigned. Director FLUCK, George has been resigned. Director HOPKIN, Arthur Edward Abbott has been resigned. Director JONES, Elizabeth Anna has been resigned. Director JONES, Elizabeth Anna has been resigned. Director JONES, Kenneth Hughes has been resigned. Director LAMBERT, Elsie May has been resigned. Director LONERAGAN, Godfrey Henry James has been resigned. Director REES, Ernest Glyn has been resigned. Director RINGROSE, John Leslie has been resigned. Director ROBSON, Henzell has been resigned. Director THOMAS, Amanda Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PETERSON, Alan
Appointed Date: 29 June 1999

Director
DAY, Philip
Appointed Date: 09 September 2014
73 years old

Director
DESROSIERS, Anthony
Appointed Date: 09 September 2014
83 years old

Director
EDMONDSON, John Stanley
Appointed Date: 09 September 2014
80 years old

Director
OAKELY, Stuart
Appointed Date: 01 August 2008
80 years old

Director
OAKLEY, Doreen Lesley
Appointed Date: 27 July 2004
76 years old

Director
PETERSON, Alan
Appointed Date: 29 June 1999
74 years old

Director
STOCKER, David
Appointed Date: 04 July 2000
86 years old

Resigned Directors

Secretary
BOWDEN, William Charles
Resigned: 01 December 1995
Appointed Date: 23 June 1994

Secretary
JONES, Elizabeth Anna
Resigned: 29 June 1999
Appointed Date: 25 June 1996

Secretary
JONES, Elizabeth Anna
Resigned: 23 June 1994

Secretary
ROBSON, Henzell
Resigned: 25 June 1996
Appointed Date: 01 December 1995

Director
ALLMAN, Bernard Francis Peter
Resigned: 09 March 2003
Appointed Date: 25 June 1996
74 years old

Director
BOWDEN, William Charles
Resigned: 25 June 1996
100 years old

Director
BUMFORD, Stephen
Resigned: 01 January 2014
Appointed Date: 27 July 2004
53 years old

Director
COOPER, Glenys
Resigned: 26 July 2005
100 years old

Director
EVANS, Mervyn William
Resigned: 29 June 1999
Appointed Date: 07 July 1998
110 years old

Director
FLUCK, George
Resigned: 25 June 1996
113 years old

Director
HOPKIN, Arthur Edward Abbott
Resigned: 29 June 1999
Appointed Date: 23 June 1994
100 years old

Director
JONES, Elizabeth Anna
Resigned: 29 June 1999
Appointed Date: 25 June 1996
106 years old

Director
JONES, Elizabeth Anna
Resigned: 23 June 1994
106 years old

Director
JONES, Kenneth Hughes
Resigned: 25 June 1996
108 years old

Director
LAMBERT, Elsie May
Resigned: 01 January 2010
Appointed Date: 01 August 2008
86 years old

Director
LONERAGAN, Godfrey Henry James
Resigned: 01 January 2004
Appointed Date: 07 July 1998
105 years old

Director
REES, Ernest Glyn
Resigned: 04 July 2000
Appointed Date: 29 June 1999
109 years old

Director
RINGROSE, John Leslie
Resigned: 01 December 1995
110 years old

Director
ROBSON, Henzell
Resigned: 29 June 1999
100 years old

Director
THOMAS, Amanda Jane
Resigned: 01 November 2003
Appointed Date: 29 June 1999
64 years old

WEST COURT (BARRY) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Aug 2016
Director's details changed for Mr Philip Day on 1 August 2016
29 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 50

29 Jul 2016
Registered office address changed from 25 Winsford Road Sully Penarth CF64 5SA to 17 High Street Barry South Glamorgan CF62 7EA on 29 July 2016
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 104 more events
05 Aug 1986
Return made up to 04/07/86; full list of members

09 Jul 1986
Secretary resigned;director resigned;new director appointed

13 Jun 1986
Director resigned

25 Sep 1981
Incorporation
25 Sep 1981
Incorporation