BRIAN BARBER LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3FE

Company number 03436494
Status Active
Incorporation Date 15 September 1997
Company Type Private Limited Company
Address UNIT 4 STOKENCHURCH BUSINESS PARK IBSTONE ROAD, STOKENCHURCH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates; Termination of appointment of Nigel Charles Ozier as a director on 2 October 2015. The most likely internet sites of BRIAN BARBER LIMITED are www.brianbarber.co.uk, and www.brian-barber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Princes Risborough Rail Station is 5 miles; to Haddenham & Thame Parkway Rail Station is 7.8 miles; to Henley-on-Thames Rail Station is 8.7 miles; to Shiplake Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brian Barber Limited is a Private Limited Company. The company registration number is 03436494. Brian Barber Limited has been working since 15 September 1997. The present status of the company is Active. The registered address of Brian Barber Limited is Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire Hp14 3fe. . MOTTAU, Stephen Alan is a Secretary of the company. MOTTAU, Stephen Alan is a Director of the company. ROLFE, Kevin Thomas is a Director of the company. Secretary AITCHISON, Neil Robert has been resigned. Secretary BAILEY, John Christopher Leeksma has been resigned. Director AITCHISON, Neil Robert has been resigned. Director BARBER, Brian Richard has been resigned. Director HAYWARD, Hugh Mark has been resigned. Director HEARLE, John Angove has been resigned. Director O'BRIEN, Terence William has been resigned. Director OZIER, Nigel Charles has been resigned. Director SMITH, Philip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOTTAU, Stephen Alan
Appointed Date: 01 October 2006

Director
MOTTAU, Stephen Alan
Appointed Date: 01 September 1998
65 years old

Director
ROLFE, Kevin Thomas
Appointed Date: 01 September 1998
61 years old

Resigned Directors

Secretary
AITCHISON, Neil Robert
Resigned: 30 September 2006
Appointed Date: 26 September 1997

Secretary
BAILEY, John Christopher Leeksma
Resigned: 26 September 1997
Appointed Date: 15 September 1997

Director
AITCHISON, Neil Robert
Resigned: 30 September 2006
Appointed Date: 15 September 1997
78 years old

Director
BARBER, Brian Richard
Resigned: 27 February 2004
Appointed Date: 01 September 1998
82 years old

Director
HAYWARD, Hugh Mark
Resigned: 30 November 2001
Appointed Date: 15 September 1997
72 years old

Director
HEARLE, John Angove
Resigned: 01 October 2015
Appointed Date: 15 September 1997
72 years old

Director
O'BRIEN, Terence William
Resigned: 31 May 2011
Appointed Date: 01 September 1998
78 years old

Director
OZIER, Nigel Charles
Resigned: 02 October 2015
Appointed Date: 15 September 1998
75 years old

Director
SMITH, Philip
Resigned: 31 December 2015
Appointed Date: 01 June 2011
53 years old

Persons With Significant Control

Aitchison Raffety Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIAN BARBER LIMITED Events

03 Mar 2017
Full accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 1 September 2016 with updates
31 May 2016
Termination of appointment of Nigel Charles Ozier as a director on 2 October 2015
31 May 2016
Termination of appointment of Philip Smith as a director on 31 December 2015
12 Apr 2016
Accounts for a small company made up to 30 September 2015
...
... and 70 more events
01 Oct 1998
Ad 18/02/98--------- £ si 24@1=24 £ ic 76/100
14 Oct 1997
Secretary resigned
14 Oct 1997
New secretary appointed
03 Oct 1997
Particulars of mortgage/charge
15 Sep 1997
Incorporation

BRIAN BARBER LIMITED Charges

1 February 2016
Charge code 0343 6494 0005
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 February 2014
Charge code 0343 6494 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 August 2002
Omnibus guarantee and set-off guarantee
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 February 2001
Debenture deed
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1997
Debenture
Delivered: 3 October 1997
Status: Satisfied on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…