BARRATT & CO LIMITED

C/O Cvr Global Llp Town Hall House C/O Cvr Global Llp Town Hall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.01942254
CategoryPrivate Limited Company
Incorporated28 Aug 1985
Age38 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution20 Apr 2020
Years4 years, 19 days

SUMMARY

BARRATT & CO LIMITED is an dissolved private limited company with number 01942254. It was incorporated 38 years, 8 months, 12 days ago, on 28 August 1985 and it was dissolved 4 years, 19 days ago, on 20 April 2020. The company address is C/O Cvr Global Llp Town Hall House C/O Cvr Global Llp Town Hall House, Colchester, CO3 3AD, Essex.



People

CONACHER, Matthew Ian

Secretary

ACTIVE

Assigned on 30 Jun 2010

Current time on role 13 years, 10 months, 9 days

BADDELEY, Julian Charles

Director

Company Secretary

ACTIVE

Assigned on 25 Jul 2008

Current time on role 15 years, 9 months, 15 days

JACK, Thomas Edward

Director

Accountant

ACTIVE

Assigned on 29 Jun 2010

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

DAVAGE, Clare Elizabeth

Secretary

RESIGNED

Assigned on 02 Dec 2005

Resigned on 24 Jul 2008

Time on role 2 years, 7 months, 22 days

DEELEY, Joy Ann

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 2001

Time on role 23 years, 16 days

HUDSPITH, John Edward

Secretary

RESIGNED

Assigned on 23 Apr 2001

Resigned on 03 Oct 2003

Time on role 2 years, 5 months, 10 days

JONES, Matthew David Alexander

Secretary

RESIGNED

Assigned on 03 Oct 2003

Resigned on 02 Dec 2005

Time on role 2 years, 1 month, 30 days

VALIBHAI, Yasmin

Secretary

RESIGNED

Assigned on 25 Jul 2008

Resigned on 30 Jun 2010

Time on role 1 year, 11 months, 5 days

CARTMELL, Peter Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 15 Feb 1994

Resigned on 03 Oct 2003

Time on role 9 years, 7 months, 16 days

CLARK, Michael Archibald Campbell

Director

Secretary/Chief Legal Officer

RESIGNED

Assigned on 15 Feb 1994

Resigned on 30 Nov 2004

Time on role 10 years, 9 months, 15 days

CREED, Bruce Edward

Director

Director

RESIGNED

Assigned on

Resigned on 15 Feb 1994

Time on role 30 years, 2 months, 24 days

HUDSPITH, John Edward

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 24 Jul 2008

Time on role 3 years, 7 months, 24 days

JONES, Matthew David Alexander

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 02 Dec 2005

Time on role 1 year, 2 days

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 31 Mar 2010

Time on role 5 years, 4 months, 1 day

ORCHARD, Christopher William

Director

Director Of Business Risk Mana

RESIGNED

Assigned on 03 Oct 2003

Resigned on 30 Nov 2004

Time on role 1 year, 1 month, 27 days

WELLINGS, David Gordon

Director

Food Manufacturer

RESIGNED

Assigned on

Resigned on 15 Feb 1994

Time on role 30 years, 2 months, 24 days


Some Companies

132 GREEN LANE MANAGEMENT COMPANY LIMITED

132B GREEN LANE,SUNBURY-ON-THAMES,TW16 7PH

Number:05779476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE011303
Status:ACTIVE
Category:Charitable Incorporated Organisation

ERSO PLACE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11156927
Status:ACTIVE
Category:Private Limited Company

FALCONARS COURT DEVELOPMENT LTD

LOUIE HOUSE,GATESHEAD,NE11 9JR

Number:08625360
Status:ACTIVE
Category:Private Limited Company

MILK THISTLE BRISTOL LTD

THE OLD BANK THE TRIANGLE,BRISTOL,BS39 7LE

Number:11475214
Status:ACTIVE
Category:Private Limited Company

STORAGE TANK SOLUTIONS LIMITED

LEA GREEN IND ESTATE,ST HELENS,WA9 4WZ

Number:06380775
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