BARNACK BUSINESS CENTRE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 02223111
Status Active
Incorporation Date 19 February 1988
Company Type Private Limited Company
Address WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 27 . The most likely internet sites of BARNACK BUSINESS CENTRE LIMITED are www.barnackbusinesscentre.co.uk, and www.barnack-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Barnack Business Centre Limited is a Private Limited Company. The company registration number is 02223111. Barnack Business Centre Limited has been working since 19 February 1988. The present status of the company is Active. The registered address of Barnack Business Centre Limited is Windover House St Ann Street Salisbury Wiltshire Sp1 2dr. . JAMES, Richard Cambray is a Secretary of the company. BELL, James Coleman is a Director of the company. HOLBROOK, Robert Arthur Hamilton is a Director of the company. JAMES, Richard Cambray is a Director of the company. PATEL, Eugene Christopher is a Director of the company. WEBB, Jacqueline Lesley is a Director of the company. Secretary BOYER, Richard John has been resigned. Director BOYER, Richard John has been resigned. Director CARR, Philip John has been resigned. Director DAVIES, Ian Robert has been resigned. Director GREEN, Howard Michael has been resigned. Director PATEL, Vinaychandra Kashibhai has been resigned. Director RICHARDSON, Terence Edward has been resigned. Director SNARE, Peter James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JAMES, Richard Cambray
Appointed Date: 01 January 2006

Director
BELL, James Coleman
Appointed Date: 25 October 2002
79 years old

Director
HOLBROOK, Robert Arthur Hamilton
Appointed Date: 13 September 1999
73 years old

Director
JAMES, Richard Cambray
Appointed Date: 18 September 2001
84 years old

Director
PATEL, Eugene Christopher
Appointed Date: 01 February 2013
62 years old

Director
WEBB, Jacqueline Lesley
Appointed Date: 03 January 2006
77 years old

Resigned Directors

Secretary
BOYER, Richard John
Resigned: 01 January 2006

Director
BOYER, Richard John
Resigned: 01 January 2006
79 years old

Director
CARR, Philip John
Resigned: 13 September 1999
76 years old

Director
DAVIES, Ian Robert
Resigned: 26 October 2000
Appointed Date: 13 September 1999
70 years old

Director
GREEN, Howard Michael
Resigned: 07 August 1996
76 years old

Director
PATEL, Vinaychandra Kashibhai
Resigned: 07 June 2002
79 years old

Director
RICHARDSON, Terence Edward
Resigned: 13 September 1999
76 years old

Director
SNARE, Peter James
Resigned: 17 September 2001
Appointed Date: 13 September 1999
88 years old

BARNACK BUSINESS CENTRE LIMITED Events

15 Mar 2017
Confirmation statement made on 19 February 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 27

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 27

...
... and 84 more events
28 Nov 1989
Secretary resigned;new secretary appointed

13 Jun 1989
Registered office changed on 13/06/89 from: 3 west borough wimborne dorset BH21 1LU

16 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1988
Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Feb 1988
Incorporation