HALE BARN COURT (RESIDENTS) COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 02204752
Status Active
Incorporation Date 11 December 1987
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of a director. The most likely internet sites of HALE BARN COURT (RESIDENTS) COMPANY LIMITED are www.halebarncourtresidentscompany.co.uk, and www.hale-barn-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Hale Barn Court Residents Company Limited is a Private Limited Company. The company registration number is 02204752. Hale Barn Court Residents Company Limited has been working since 11 December 1987. The present status of the company is Active. The registered address of Hale Barn Court Residents Company Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARLOW, Andrew Charles is a Director of the company. BROWN, Anne Maureen is a Director of the company. BRUNT, Philip Alan is a Director of the company. CINNAS, Kathryn Jane is a Director of the company. HENRY, Richard Stuart is a Director of the company. HIETT, Jennifer April is a Director of the company. TAYLOR, Richard John is a Director of the company. Secretary AXUP, Jaqueline Ellen has been resigned. Secretary BRUNT, Philip Alan has been resigned. Secretary DRUMMOND, Glynn Ernest has been resigned. Secretary GREADY, Phillip has been resigned. Director AXUP, Robert Roland has been resigned. Director BLACK, Caroline Jane has been resigned. Director CONRAD, John Alexander has been resigned. Director DRUMMOND, Venise has been resigned. Director EVANS, Bruce Alan has been resigned. Director GOWER, Edward has been resigned. Director GREADY, Phillip has been resigned. Director HODGES, Keith has been resigned. Director HODSON, Martin has been resigned. Director HUDSON, Maria Jacqueline has been resigned. Director MCKERLIE, Iain Henderson has been resigned. Director ROMAN, Kathleen Doreen has been resigned. Director SPINKS, Marlyn Alexis has been resigned. Director STEWART, Bruce has been resigned. Director WILLIAMSON, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLIFFORD FRY & CO COMPANY SECRETARIAL LIMITED
Appointed Date: 28 January 2013

Director
BARLOW, Andrew Charles
Appointed Date: 03 October 2013
66 years old

Director
BROWN, Anne Maureen
Appointed Date: 14 July 2015
89 years old

Director
BRUNT, Philip Alan
Appointed Date: 28 January 2013
65 years old

Director
CINNAS, Kathryn Jane
Appointed Date: 26 February 2016
62 years old

Director
HENRY, Richard Stuart
Appointed Date: 18 September 2013
39 years old

Director
HIETT, Jennifer April
Appointed Date: 26 February 2016
71 years old

Director
TAYLOR, Richard John
Appointed Date: 05 August 2013
63 years old

Resigned Directors

Secretary
AXUP, Jaqueline Ellen
Resigned: 01 June 1994

Secretary
BRUNT, Philip Alan
Resigned: 28 January 2013
Appointed Date: 01 June 2006

Secretary
DRUMMOND, Glynn Ernest
Resigned: 30 June 1996
Appointed Date: 01 June 1994

Secretary
GREADY, Phillip
Resigned: 05 August 2005
Appointed Date: 30 June 1996

Director
AXUP, Robert Roland
Resigned: 24 February 2006
76 years old

Director
BLACK, Caroline Jane
Resigned: 18 August 2013
Appointed Date: 12 June 2006
48 years old

Director
CONRAD, John Alexander
Resigned: 28 February 2002
Appointed Date: 02 September 1997
76 years old

Director
DRUMMOND, Venise
Resigned: 17 August 2004
Appointed Date: 02 January 1994
75 years old

Director
EVANS, Bruce Alan
Resigned: 02 August 2001
Appointed Date: 06 November 1998
60 years old

Director
GOWER, Edward
Resigned: 03 October 2013
Appointed Date: 17 October 1995
79 years old

Director
GREADY, Phillip
Resigned: 05 August 2005
Appointed Date: 26 March 1996
54 years old

Director
HODGES, Keith
Resigned: 01 September 1995
74 years old

Director
HODSON, Martin
Resigned: 25 October 2011
Appointed Date: 03 July 2006
79 years old

Director
HUDSON, Maria Jacqueline
Resigned: 14 July 2015
Appointed Date: 29 March 2012
78 years old

Director
MCKERLIE, Iain Henderson
Resigned: 18 August 2013
Appointed Date: 02 August 2001
65 years old

Director
ROMAN, Kathleen Doreen
Resigned: 29 September 2014
Appointed Date: 02 February 2007
103 years old

Director
SPINKS, Marlyn Alexis
Resigned: 23 December 1993
67 years old

Director
STEWART, Bruce
Resigned: 06 November 1998
Appointed Date: 17 December 1992
65 years old

Director
WILLIAMSON, John
Resigned: 02 September 1997
92 years old

HALE BARN COURT (RESIDENTS) COMPANY LIMITED Events

16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of a director
12 Apr 2016
Appointment of Mrs Anne Maureen Brown as a director on 14 July 2015
12 Apr 2016
Appointment of Mrs Kathryn Jane Cinnas as a director on 26 February 2016
...
... and 96 more events
12 Nov 1990
Accounting reference date shortened from 31/03 to 31/12

10 Jan 1990
Full accounts made up to 31 December 1988

10 Jan 1990
Return made up to 06/05/89; full list of members

22 Sep 1988
Wd 12/09/88 ad 11/03/88-04/07/88 £ si 4@1=4 £ ic 2/6

11 Dec 1987
Incorporation