BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 8BL

Company number 04374856
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address LOWER WOODSPEEN COURT LOWER WOODSPEEN COURT, LAMBOURN ROAD , WOODSPEEN, NEWBURY, BERKSHIRE, ENGLAND, RG20 8BL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Clare Lynam Price as a director on 18 July 2016. The most likely internet sites of BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED are www.barryflemingandpartnerstaxtrustsandinvestmentplanning.co.uk, and www.barry-fleming-and-partners-tax-trusts-and-investment-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Newbury Racecourse Rail Station is 2.7 miles; to Kintbury Rail Station is 3.8 miles; to Thatcham Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barry Fleming and Partners Tax Trusts and Investment Planning Limited is a Private Limited Company. The company registration number is 04374856. Barry Fleming and Partners Tax Trusts and Investment Planning Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Barry Fleming and Partners Tax Trusts and Investment Planning Limited is Lower Woodspeen Court Lower Woodspeen Court Lambourn Road Woodspeen Newbury Berkshire England Rg20 8bl. . CHANTREY, Lisa Jane is a Secretary of the company. CHANTREY, Lisa Jane is a Director of the company. FLEMING, Barry Arthur is a Director of the company. FLEMING, Richard is a Director of the company. FLEMING, Robert is a Director of the company. JAMES, Joel Graeme is a Director of the company. WISZOWATY, Nicholas Jan is a Director of the company. Secretary FLEMING, Jane has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PRICE, Clare has been resigned. Director DAVIES, Anthony Laing has been resigned. Director FOSTER, Anne Rosemary Scott has been resigned. Director FOSTER, Patrick Henry Cunliffe has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HENDERSON, Carol has been resigned. Director MCGLONE, Sarah Louise has been resigned. Director PRICE, Clare Lynam has been resigned. Director ROACH, John Roger Murray has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CHANTREY, Lisa Jane
Appointed Date: 19 July 2016

Director
CHANTREY, Lisa Jane
Appointed Date: 18 April 2008
52 years old

Director
FLEMING, Barry Arthur
Appointed Date: 15 February 2002
81 years old

Director
FLEMING, Richard
Appointed Date: 13 September 2012
53 years old

Director
FLEMING, Robert
Appointed Date: 01 July 2015
56 years old

Director
JAMES, Joel Graeme
Appointed Date: 01 June 2011
45 years old

Director
WISZOWATY, Nicholas Jan
Appointed Date: 03 March 2011
62 years old

Resigned Directors

Secretary
FLEMING, Jane
Resigned: 31 January 2012
Appointed Date: 15 February 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Secretary
PRICE, Clare
Resigned: 18 July 2016
Appointed Date: 31 January 2012

Director
DAVIES, Anthony Laing
Resigned: 12 June 2013
Appointed Date: 15 February 2002
76 years old

Director
FOSTER, Anne Rosemary Scott
Resigned: 21 April 2013
Appointed Date: 03 March 2011
74 years old

Director
FOSTER, Patrick Henry Cunliffe
Resigned: 23 October 2011
Appointed Date: 03 March 2011
74 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 February 2002
Appointed Date: 15 February 2002
71 years old

Director
HENDERSON, Carol
Resigned: 19 December 2013
Appointed Date: 15 February 2002
79 years old

Director
MCGLONE, Sarah Louise
Resigned: 04 October 2004
Appointed Date: 15 February 2002
49 years old

Director
PRICE, Clare Lynam
Resigned: 18 July 2016
Appointed Date: 21 August 2012
51 years old

Director
ROACH, John Roger Murray
Resigned: 24 April 2002
Appointed Date: 15 February 2002
83 years old

Persons With Significant Control

Mr Barry Arthur Fleming Tep
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
06 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Nov 2016
Termination of appointment of Clare Lynam Price as a director on 18 July 2016
02 Nov 2016
Appointment of Lisa Jane Chantrey as a secretary on 19 July 2016
02 Nov 2016
Termination of appointment of Clare Price as a secretary on 18 July 2016
...
... and 70 more events
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
22 Feb 2002
Registered office changed on 22/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 Feb 2002
Incorporation