BARKERS ENGINEERING LIMITED

Westhaven House, Arleston Way Westhaven House, Arleston Way, Solihull, B90 4LH, West Midlands
StatusACTIVE
Company No.00597466
CategoryPrivate Limited Company
Incorporated20 Jan 1958
Age66 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

BARKERS ENGINEERING LIMITED is an active private limited company with number 00597466. It was incorporated 66 years, 4 months, 2 days ago, on 20 January 1958. The company address is Westhaven House, Arleston Way Westhaven House, Arleston Way, Solihull, B90 4LH, West Midlands.



People

HENDERSON, Charles Alex

Secretary

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 21 days

CLARKE, Katherine Rebecca

Director

Finance Director

ACTIVE

Assigned on 06 Oct 2022

Current time on role 1 year, 7 months, 16 days

ROWE, Andrew Nicholas

Director

Accountant

ACTIVE

Assigned on 01 Jul 2010

Current time on role 13 years, 10 months, 21 days

SAVAGE, Adam Peter

Director

Marketing & Sales Director

ACTIVE

Assigned on 22 Sep 2021

Current time on role 2 years, 8 months

AUSTWICK, David Edward

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 22 days

BURR, Christopher John

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 05 Jul 2005

Time on role 1 year, 5 months, 6 days

DOWNS, John Kenneth

Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 30 Jan 2004

Time on role 4 years, 29 days

HAYHURST, Fred

Secretary

RESIGNED

Assigned on 04 Jan 2007

Resigned on 28 Feb 2007

Time on role 1 month, 24 days

HAYHURST, Fred

Secretary

Company Secretary

RESIGNED

Assigned on 27 Oct 2006

Resigned on 28 Feb 2007

Time on role 4 months, 1 day

HUMPHREYS, John Christopher

Secretary

RESIGNED

Assigned on 28 Feb 2007

Resigned on 01 Jan 2015

Time on role 7 years, 10 months, 1 day

HUMPHREYS, John Christopher

Secretary

Company Secretary

RESIGNED

Assigned on 05 Jul 2005

Resigned on 27 Oct 2006

Time on role 1 year, 3 months, 22 days

JARVIS, Kenneth John

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 31 Dec 1998

Time on role 3 months

ALLEN, Michael

Director

Mechanical Engineer

RESIGNED

Assigned on 01 Mar 2010

Resigned on 08 Dec 2011

Time on role 1 year, 9 months, 7 days

BEANEY, Andrew John

Director

Director

RESIGNED

Assigned on 01 Aug 2019

Resigned on 31 Jan 2022

Time on role 2 years, 5 months, 30 days

BURR, Christopher John

Director

Director

RESIGNED

Assigned on 26 Jul 2001

Resigned on 11 Mar 2008

Time on role 6 years, 7 months, 16 days

DALE, Gerald

Director

Director

RESIGNED

Assigned on 23 Feb 2001

Resigned on 22 Feb 2019

Time on role 17 years, 11 months, 27 days

DOWNS, John Kenneth

Director

Accountant

RESIGNED

Assigned on 02 Feb 2004

Resigned on 25 Jun 2010

Time on role 6 years, 4 months, 23 days

EVERETT, Howard Caile

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Dec 2003

Time on role 20 years, 4 months, 21 days

FAIRHURST, Andrew

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 12 Mar 2007

Time on role 1 year, 11 days

GROVE, David Leslie

Director

Accountant

RESIGNED

Assigned on 21 Jun 1999

Resigned on 11 Apr 2007

Time on role 7 years, 9 months, 20 days

KAY, Malcolm Trevor

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 7 months, 21 days

MUIR, Derek William

Director

Director

RESIGNED

Assigned on 24 Apr 2002

Resigned on 01 Aug 2018

Time on role 16 years, 3 months, 8 days

PEGLER, Mark

Director

Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 01 Aug 2018

Time on role 10 years, 4 months, 21 days

PRICE, Michael Charles

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 30 Sep 1999

Time on role 6 years, 11 months, 29 days

RIDGWAY, Russell

Director

Sales

RESIGNED

Assigned on 01 Aug 2004

Resigned on 19 Jan 2022

Time on role 17 years, 5 months, 18 days

SARA, Michael Edward

Director

Director

RESIGNED

Assigned on

Resigned on 10 Jun 1998

Time on role 25 years, 11 months, 12 days

SIMPSON, Roger William

Director

Director

RESIGNED

Assigned on 14 Jan 1992

Resigned on 23 Feb 2001

Time on role 9 years, 1 month, 9 days

SPANN, David Robert

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2019

Resigned on 11 Mar 2022

Time on role 2 years, 7 months, 10 days


Some Companies

135 REDLAND ROAD MANAGEMENT LIMITED

135 REDLAND ROAD,BRISTOL,BS6 6XX

Number:02404413
Status:ACTIVE
Category:Private Limited Company

A R REED SURVEYING SERVICES LTD

7 BLACK ACRE,CORSHAM,SN13 9EW

Number:06500928
Status:ACTIVE
Category:Private Limited Company

ACCURATE COMMERCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09813304
Status:ACTIVE
Category:Private Limited Company

APPROVED ID LTD

162-164 HIGH STREET,BIRMINGHAM,B12 0LD

Number:09179450
Status:ACTIVE
Category:Private Limited Company

MCINTOSH MARTIN & CO. LTD

MARTIN ANDREW FRASER,LONDON,E15 4BA

Number:FC014376
Status:ACTIVE
Category:Other company type

OAA CONSULTANTS LIMITED

1 WINCHESTER CLOSE,STEVENAGE,SG1 4NZ

Number:11860025
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