THE REAL GEORGIAN BAR COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX
Company number 04491827
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 22 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THE REAL GEORGIAN BAR COMPANY LIMITED are www.therealgeorgianbarcompany.co.uk, and www.the-real-georgian-bar-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The Real Georgian Bar Company Limited is a Private Limited Company. The company registration number is 04491827. The Real Georgian Bar Company Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of The Real Georgian Bar Company Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. ANSLOW, Mark Ashley is a Director of the company. BARKER, Andrew Martin is a Director of the company. DEWHURST, Philip Peter is a Director of the company. DEWHURST, Philip Andrew is a Director of the company. Secretary DEWHURST, Philip Andrew has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director COLLINGWOOD, Stephen John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director LANIGAN, David has been resigned. Director LONGDEN, John Stewart has been resigned. Director LONGDEN, Paul Anthony has been resigned. Director UNDERHILL, Peter John has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 07 May 2004

Director
ANSLOW, Mark Ashley
Appointed Date: 31 December 2014
62 years old

Director
BARKER, Andrew Martin
Appointed Date: 07 May 2004
60 years old

Director
DEWHURST, Philip Peter
Appointed Date: 23 July 2014
42 years old

Director
DEWHURST, Philip Andrew
Appointed Date: 22 July 2002
63 years old

Resigned Directors

Secretary
DEWHURST, Philip Andrew
Resigned: 07 May 2004
Appointed Date: 22 July 2002

Nominee Secretary
DWYER, Daniel John
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
COLLINGWOOD, Stephen John
Resigned: 03 March 2003
Appointed Date: 22 July 2002
68 years old

Nominee Director
DWYER, Daniel James
Resigned: 22 July 2002
Appointed Date: 22 July 2002
50 years old

Director
LANIGAN, David
Resigned: 01 December 2003
Appointed Date: 22 July 2002
84 years old

Director
LONGDEN, John Stewart
Resigned: 13 December 2013
Appointed Date: 18 December 2007
57 years old

Director
LONGDEN, Paul Anthony
Resigned: 26 April 2013
Appointed Date: 22 July 2002
77 years old

Director
UNDERHILL, Peter John
Resigned: 24 January 2007
Appointed Date: 07 May 2004
78 years old

Persons With Significant Control

Mr Philip Andrew Dewhurst
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pemberstone Ventures (2013) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE REAL GEORGIAN BAR COMPANY LIMITED Events

17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Aug 2016
Confirmation statement made on 22 July 2016 with updates
06 Jul 2016
Accounts for a small company made up to 31 December 2015
21 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 789

11 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 73 more events
28 Aug 2002
New director appointed
28 Aug 2002
New secretary appointed;new director appointed
28 Aug 2002
Registered office changed on 28/08/02 from: 312B high street, orpington, kent BR6 0NG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Aug 2002
Registered office changed on 28/08/02 from: 312B high street orpington kent BR6 0NG
22 Jul 2002
Incorporation

THE REAL GEORGIAN BAR COMPANY LIMITED Charges

7 May 2004
Debenture
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Pemberstone Investments Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 15 October 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…