BARFAIR LIMITED

66 Porchester Road, London, W2 6ET, United Kingdom
StatusACTIVE
Company No.03552508
CategoryPrivate Limited Company
Incorporated24 Apr 1998
Age26 years, 27 days
JurisdictionEngland Wales

SUMMARY

BARFAIR LIMITED is an active private limited company with number 03552508. It was incorporated 26 years, 27 days ago, on 24 April 1998. The company address is 66 Porchester Road, London, W2 6ET, United Kingdom.



People

BLOK, Robert Pieter

Director

Lawyer

ACTIVE

Assigned on 07 Mar 2012

Current time on role 12 years, 2 months, 14 days

SHAH, Ashik Pethraj Lakha

Director

Group Finance Director

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 3 months, 17 days

WOODS, Ian Philip

Director

Solicitor

ACTIVE

Assigned on 04 Nov 2010

Current time on role 13 years, 6 months, 17 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 31 Mar 2020

Time on role 13 years, 30 days

GRAM, Peter Gerardus

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Aug 2006

Time on role 6 years, 5 months, 21 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 10 Mar 2000

Time on role 1 year, 8 months, 10 days

ROBINSON, Ronald Anthony

Secretary

RESIGNED

Assigned on 09 Jun 1998

Resigned on 30 Jun 1998

Time on role 21 days

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Apr 1998

Resigned on 09 Jun 1998

Time on role 1 month, 15 days

ALLY, Bibi Rahima

Director

Company Director

RESIGNED

Assigned on 09 Jun 1998

Resigned on 30 Jun 1998

Time on role 21 days

BAYLISS, Joshua

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Apr 2010

Time on role 2 years, 6 months, 1 day

BOWKER, Steven Richard

Director

Chartered Management

RESIGNED

Assigned on 09 Jan 2001

Resigned on 30 Nov 2001

Time on role 10 months, 21 days

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Dec 2001

Time on role 3 years, 6 months, 1 day

BURROUGHS, Ian Steven

Director

Certified Accountant

RESIGNED

Assigned on 05 Jan 1999

Resigned on 22 Nov 2001

Time on role 2 years, 10 months, 17 days

FOX, Nicholas Anthony Robert

Director

Corporate Affairs Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 17 Sep 2015

Time on role 2 years, 2 months, 26 days

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 02 Sep 2005

Resigned on 04 Nov 2010

Time on role 5 years, 2 months, 2 days

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 23 Oct 2001

Resigned on 21 Dec 2001

Time on role 1 month, 29 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 05 Jan 1999

Resigned on 07 Mar 2012

Time on role 13 years, 2 months, 2 days

MOORHEAD, John Patrick

Director

Investment Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 01 Jul 2016

Time on role 9 months, 14 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 30 Nov 2001

Resigned on 02 Sep 2005

Time on role 3 years, 9 months, 2 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 30 Jun 1998

Resigned on 05 Jan 1999

Time on role 6 months, 5 days

NG, Caroline Louise Gar Yun

Director

Director

RESIGNED

Assigned on 05 Jul 2016

Resigned on 20 Jun 2017

Time on role 11 months, 15 days

STENT, Carla Rosaline

Director

Accountant

RESIGNED

Assigned on 04 Nov 2010

Resigned on 21 Jun 2013

Time on role 2 years, 7 months, 17 days

STIRLING, Amy Elizabeth

Director

Cfo

RESIGNED

Assigned on 16 Jan 2017

Resigned on 27 Jan 2022

Time on role 5 years, 11 days

WHITEHORN, William Elliott

Director

Brand Developement Corpor

RESIGNED

Assigned on 23 Jan 2002

Resigned on 01 Oct 2007

Time on role 5 years, 8 months, 8 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 24 Apr 1998

Resigned on 09 Jun 1998

Time on role 1 month, 15 days


Some Companies

ACE IT BUSINESS SOLUTIONS LLP

MONARCH HOUSE,NOTTINGHAM,NG16 3RY

Number:OC425024
Status:ACTIVE
Category:Limited Liability Partnership

AH WATCH & CO LTD

94 GOLDSMITH ROAD,LONDON,N11 3JQ

Number:11958552
Status:ACTIVE
Category:Private Limited Company

DESYNCRA TINNITUS LIMITED

89 NEW BOND STREET,LONDON,W1S 1DA

Number:09085534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EURO FOOD TRADERS LTD

EXECUTIVE HOUSE,FELTHAM,TW14 0RX

Number:10476655
Status:ACTIVE
Category:Private Limited Company

PATIO CHEF LTD

19 WEST CLOSE,HODDESDON,EN11 9DA

Number:08765575
Status:ACTIVE
Category:Private Limited Company

SHAW ENGINEERING SOFTWARE AND ROBOTICS LTD

1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB

Number:04613337
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