BARRATT DORMANT (SOUTHAMPTON) LIMITED

Barratt House Cartwright Way Barratt House Cartwright Way, Coalville, LE67 1UF, Leics
StatusACTIVE
Company No.03961748
CategoryPrivate Limited Company
Incorporated28 Mar 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

BARRATT DORMANT (SOUTHAMPTON) LIMITED is an active private limited company with number 03961748. It was incorporated 24 years, 1 month, 17 days ago, on 28 March 2000. The company address is Barratt House Cartwright Way Barratt House Cartwright Way, Coalville, LE67 1UF, Leics.



People

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Feb 2012

Current time on role 12 years, 3 months, 5 days

BOYES, Steven John

Director

Group Executive Director

ACTIVE

Assigned on 03 Jun 2008

Current time on role 15 years, 11 months, 11 days

THOMAS, David Fraser

Director

Director

ACTIVE

Assigned on 05 Jul 2012

Current time on role 11 years, 10 months, 9 days

BROWN, Graham Marshall

Secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 01 Mar 2003

Time on role 2 years, 3 months

DENT, Laurence

Secretary

RESIGNED

Assigned on 31 Dec 2007

Resigned on 31 Dec 2010

Time on role 3 years

DOUGLAS, Robert Granville

Secretary

RESIGNED

Assigned on 01 Mar 2003

Resigned on 31 Dec 2007

Time on role 4 years, 9 months, 30 days

RUTLAND SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Mar 2000

Resigned on 01 Dec 2000

Time on role 8 months, 4 days

CLARE, Mark Sydney

Director

Chief Executive

RESIGNED

Assigned on 03 Jun 2008

Resigned on 04 Feb 2010

Time on role 1 year, 8 months, 1 day

COOPER, Neil

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Nov 2015

Resigned on 19 Jan 2017

Time on role 1 year, 1 month, 26 days

DENT, Laurence

Director

Corporate Director And Company Secretary

RESIGNED

Assigned on 03 Jun 2008

Resigned on 31 Dec 2010

Time on role 2 years, 6 months, 28 days

FENTON, Clive

Director

Group Executive Director

RESIGNED

Assigned on 03 Jun 2008

Resigned on 05 Jul 2012

Time on role 4 years, 1 month, 2 days

HILL, Owen Robert

Director

Company Director

RESIGNED

Assigned on 21 Sep 2006

Resigned on 03 Jun 2008

Time on role 1 year, 8 months, 12 days

KEEVIL, Thomas Stephen

Director

Company Secretary

RESIGNED

Assigned on 05 Jul 2012

Resigned on 31 Dec 2015

Time on role 3 years, 5 months, 26 days

PAIN, Mark Andrew

Director

Finance Director

RESIGNED

Assigned on 03 Jun 2008

Resigned on 21 Jul 2009

Time on role 1 year, 1 month, 18 days

RICHARDSON, Nicholas Hadden

Director

Development Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 01 Dec 2002

Time on role 2 years

SILBER, Adrian Giles

Director

Company Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 03 Jun 2008

Time on role 7 years, 6 months, 2 days

RUTLAND DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 28 Mar 2000

Resigned on 01 Dec 2000

Time on role 8 months, 4 days


Some Companies

BGL MEDIA LTD

CENTURY BUSINESS CENTRE CENTURY PARK,ROTHERHAM,S63 5DA

Number:11076537
Status:ACTIVE
Category:Private Limited Company

CHILLAX HOTELS LTD

THE BUXTED INN HIGH STREET,UCKFIELD,TN22 4LA

Number:10988079
Status:ACTIVE
Category:Private Limited Company

MASTERFOUNTAIN LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:03929260
Status:ACTIVE
Category:Private Limited Company

NEWSILKROAD (UK) HOLDING CO., LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:10230952
Status:ACTIVE
Category:Private Limited Company

SAFFYRE LTD

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NI618007
Status:ACTIVE
Category:Private Limited Company

SEED SCIENCE LTD

9 THORNEY LEYS PARK,WITNEY,OX28 4GE

Number:11829347
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