HENLEY HOMES BARNES VILLAGE LIMITED
WARRINGTON BARNES VILLAGE LIMITED THI DEVELOPMENTS CHEADLE LIMITED

Hellopages » Cheshire » Warrington » WA3 7PQ

Company number 07887051
Status Active
Incorporation Date 20 December 2011
Company Type Private Limited Company
Address THE SPECTRUM 56-58 BENSON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registration of charge 078870510004, created on 31 May 2016. The most likely internet sites of HENLEY HOMES BARNES VILLAGE LIMITED are www.henleyhomesbarnesvillage.co.uk, and www.henley-homes-barnes-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Henley Homes Barnes Village Limited is a Private Limited Company. The company registration number is 07887051. Henley Homes Barnes Village Limited has been working since 20 December 2011. The present status of the company is Active. The registered address of Henley Homes Barnes Village Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Cheshire Wa3 7pq. . COMBER, Mark Andrew is a Director of the company. DONE, Fred is a Director of the company. DONE, Peter Daniel is a Director of the company. DONE-JACKSON, Lea Anne is a Director of the company. DONE-ORRELL, Nicola Anne is a Director of the company. FITZPATRICK, Sean Thomas is a Director of the company. HODGES, Leonard is a Director of the company. LONGDEN, Steven is a Director of the company. MALIK, Shafiq is a Director of the company. MARSH, Steven Robert is a Director of the company. SIDDONS, Jacqueline Anne is a Director of the company. USMANI, Kashif Zamir is a Director of the company. USMANI, Tariq Zamir is a Director of the company. Director LEWIS, Carl Alexander has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COMBER, Mark Andrew
Appointed Date: 02 January 2014
60 years old

Director
DONE, Fred
Appointed Date: 21 May 2012
82 years old

Director
DONE, Peter Daniel
Appointed Date: 02 January 2013
51 years old

Director
DONE-JACKSON, Lea Anne
Appointed Date: 02 January 2013
49 years old

Director
DONE-ORRELL, Nicola Anne
Appointed Date: 02 January 2013
55 years old

Director
FITZPATRICK, Sean Thomas
Appointed Date: 21 May 2012
62 years old

Director
HODGES, Leonard
Appointed Date: 21 May 2012
74 years old

Director
LONGDEN, Steven
Appointed Date: 11 May 2012
55 years old

Director
MALIK, Shafiq
Appointed Date: 18 August 2014
57 years old

Director
MARSH, Steven Robert
Appointed Date: 21 May 2012
64 years old

Director
SIDDONS, Jacqueline Anne
Appointed Date: 02 January 2013
56 years old

Director
USMANI, Kashif Zamir
Appointed Date: 18 August 2014
57 years old

Director
USMANI, Tariq Zamir
Appointed Date: 18 August 2014
60 years old

Resigned Directors

Director
LEWIS, Carl Alexander
Resigned: 11 May 2012
Appointed Date: 20 December 2011
73 years old

HENLEY HOMES BARNES VILLAGE LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
01 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 Jun 2016
Registration of charge 078870510004, created on 31 May 2016
03 Jun 2016
Registration of charge 078870510003, created on 31 May 2016
03 Feb 2016
Company name changed barnes village LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27

...
... and 24 more events
11 Jun 2012
Particulars of a mortgage or charge / charge no: 1
18 May 2012
Appointment of Mr Steven Longden as a director
17 May 2012
Registered office address changed from Badgers Croft Caldy Wood Caldy Wirral Merseyside CH48 2LT United Kingdom on 17 May 2012
17 May 2012
Termination of appointment of Carl Lewis as a director
20 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HENLEY HOMES BARNES VILLAGE LIMITED Charges

31 May 2016
Charge code 0788 7051 0004
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)
Description: Land lying to the east of kingsway, cheadle as is…
31 May 2016
Charge code 0788 7051 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)
Description: Land lying to the east of kingsway, cheadle as is…
25 May 2012
Legal charge
Delivered: 11 June 2012
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: F/H l/h land being barnes hospital cheadle t/no GM846320…
25 May 2012
Debenture
Delivered: 11 June 2012
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: T/Nos GM864320 and MAN28916 fixed and floating charge over…