BARKBY DEVELOPMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7JY

Company number 03808998
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address SUITE 12A, 8 SHEPHERD MARKET, LONDON, ENGLAND, W1J 7JY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Cristiano Paolo Maria Grassi as a secretary on 22 November 2016; Registered office address changed from 39a Welbeck Street London W1G 8DH to Suite 12a 8 Shepherd Market London W1J 7JY on 29 November 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of BARKBY DEVELOPMENT LIMITED are www.barkbydevelopment.co.uk, and www.barkby-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Barkby Development Limited is a Private Limited Company. The company registration number is 03808998. Barkby Development Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Barkby Development Limited is Suite 12a 8 Shepherd Market London England W1j 7jy. . GRASSI, Cristiano Paolo Maria is a Director of the company. Secretary GRASSI, Cristiano Paolo Maria has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Secretary EVERETT NOMINEES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director POSTIFFERI, Stephane Jean Marie has been resigned. Director SMITH, Lindsay William Leggat has been resigned. Director CAPITAL NOMINEES LIMITED has been resigned. Director CORNHILL NOMINEES LIMITED has been resigned. Director GLOBAL ASSISTANCE SERVICES S.A. has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GRASSI, Cristiano Paolo Maria
Appointed Date: 11 November 2014
61 years old

Resigned Directors

Secretary
GRASSI, Cristiano Paolo Maria
Resigned: 22 November 2016
Appointed Date: 12 January 2015

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 12 January 2015
Appointed Date: 02 December 2003

Secretary
CR SECRETARIES LIMITED
Resigned: 06 May 2001
Appointed Date: 02 September 1999

Secretary
EVERETT NOMINEES LIMITED
Resigned: 02 December 2003
Appointed Date: 06 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 September 1999
Appointed Date: 19 July 1999

Director
COCKSEDGE, Brenda Patricia
Resigned: 10 October 2011
Appointed Date: 18 July 2011
76 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 01 December 2010
Appointed Date: 10 December 2004
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 September 1999
Appointed Date: 19 July 1999

Director
POSTIFFERI, Stephane Jean Marie
Resigned: 11 November 2014
Appointed Date: 10 October 2011
54 years old

Director
SMITH, Lindsay William Leggat
Resigned: 06 May 2013
Appointed Date: 10 October 2011
77 years old

Director
CAPITAL NOMINEES LIMITED
Resigned: 06 May 2001
Appointed Date: 02 September 1999

Director
CORNHILL NOMINEES LIMITED
Resigned: 10 December 2004
Appointed Date: 06 May 2001

Director
GLOBAL ASSISTANCE SERVICES S.A.
Resigned: 11 November 2014
Appointed Date: 06 May 2013

Persons With Significant Control

Mr Cristiano Paolo Maria Grassi
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BARKBY DEVELOPMENT LIMITED Events

29 Nov 2016
Termination of appointment of Cristiano Paolo Maria Grassi as a secretary on 22 November 2016
29 Nov 2016
Registered office address changed from 39a Welbeck Street London W1G 8DH to Suite 12a 8 Shepherd Market London W1J 7JY on 29 November 2016
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
08 Sep 1999
Secretary resigned
08 Sep 1999
Director resigned
07 Sep 1999
New secretary appointed
07 Sep 1999
New director appointed
19 Jul 1999
Incorporation