BARNEY HOUSE DEVELOPMENTS LIMITED

Breedon Hall Breedon Hall, Derby, DE73 8AN
StatusDISSOLVED
Company No.00403943
CategoryPrivate Limited Company
Incorporated31 Jan 1946
Age78 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 4 months, 4 days

SUMMARY

BARNEY HOUSE DEVELOPMENTS LIMITED is an dissolved private limited company with number 00403943. It was incorporated 78 years, 3 months, 22 days ago, on 31 January 1946 and it was dissolved 13 years, 4 months, 4 days ago, on 18 January 2011. The company address is Breedon Hall Breedon Hall, Derby, DE73 8AN.



People

MCDONALD, Ross Edward

Secretary

Company Secretary

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 5 months, 22 days

KENNEDY, Ciaran Anthony

Director

Accountant

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 5 months, 22 days

MCDONALD, Ross Edward

Director

Company Secretary

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 5 months, 22 days

FALKNER, John Holmes

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2002

Time on role 21 years, 10 months, 22 days

GIBBINS, Malcolm

Secretary

Accountant

RESIGNED

Assigned on 29 Jul 2005

Resigned on 30 Nov 2006

Time on role 1 year, 4 months, 1 day

HOOPER, David Anthony

Secretary

Financial Controller

RESIGNED

Assigned on 06 Jan 2005

Resigned on 29 Jul 2005

Time on role 6 months, 23 days

JOHNSTON, James Edmund Mitchell

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2002

Resigned on 06 Jan 2005

Time on role 2 years, 6 months, 6 days

BARLOW, John

Director

Accountant

RESIGNED

Assigned on 06 Dec 2004

Resigned on 29 Jul 2005

Time on role 7 months, 23 days

FALKNER, John Holmes

Director

Company Secretary

RESIGNED

Assigned on 11 Feb 1994

Resigned on 30 Jun 2002

Time on role 8 years, 4 months, 19 days

GIBBINS, Malcolm

Director

Accountant

RESIGNED

Assigned on 29 Jul 2005

Resigned on 30 Nov 2006

Time on role 1 year, 4 months, 1 day

JOHNSTON, John Michael Stuart

Director

Deputy Chairman

RESIGNED

Assigned on

Resigned on 22 Dec 2004

Time on role 19 years, 5 months

MATTHEWS, Gordon Charles

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 09 Jul 1993

Time on role 30 years, 10 months, 13 days

MCLEOD, Colin Vaughan

Director

Company Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 02 Oct 2009

Time on role 2 years, 6 months, 5 days

MCLEOD, Colin Vaughan

Director

Company Director

RESIGNED

Assigned on 22 Dec 2004

Resigned on 17 Aug 2005

Time on role 7 months, 26 days

PANES, Nicholas George

Director

Director

RESIGNED

Assigned on

Resigned on 11 Feb 1994

Time on role 30 years, 3 months, 11 days

SUTTON, Stephen

Director

Accountant

RESIGNED

Assigned on 17 Aug 2005

Resigned on 30 Nov 2006

Time on role 1 year, 3 months, 13 days


Some Companies

2 ARDENLEE STREET LIMITED

1ST FLOOR STUDIO 2, 150,BELFAST,BT4 1NY

Number:NI631063
Status:ACTIVE
Category:Private Limited Company

CORNER FARM PLACE RESIDENTS COMPANY LIMITED

DALE FARM,HEMEL HEMPSTEAD,HP3 0PJ

Number:06495784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ECOEME LTD

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:11891827
Status:ACTIVE
Category:Private Limited Company

JW81 CONSULTANCY LTD

LAWN COTTAGE FINGRINGHOE ROAD,COLCHESTER,CO5 7JE

Number:09960756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEE-FIT LIMITED

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:11191776
Status:ACTIVE
Category:Private Limited Company

THISTLE PROPERTY MAINTENANCE SERVICES LTD

381 MIDSUMMER BOULEVARD,MILTON KEYNES,MK9 3HP

Number:05654809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source