This company is commonly known as Barema. The company was founded 47 years ago and was given the registration number 01274433. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BAREMA |
---|---|---|
Company Number | : | 01274433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1976 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lygon House, 50 London Road, Bromley, Kent, BR1 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Aylesbury Road, Thame, United Kingdom, OX9 3AU | Secretary | 31 August 2017 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 17 March 2011 | Active |
33 Aylesbury Road, Thame, OX9 3AU | Director | 08 December 1997 | Active |
Calagone South Street, Litlington, Royston, SG8 0QR | Director | 01 March 1995 | Active |
56, South Street, Bedminster, Bristol, United Kingdom, BS3 3AU | Secretary | 01 August 2012 | Active |
309 Marlow Bottom Road, Marlow, SL7 3QF | Secretary | 17 April 2000 | Active |
1 Grosvenor Avenue, Richmond, TW10 6PD | Secretary | - | Active |
25 Thorneley Road, Kingsclere, Newbury, RG20 5RP | Secretary | 01 October 1993 | Active |
The Maran House, Alderton, Towcester, NN12 7LN | Director | 08 December 1997 | Active |
Rosebank 25 Braithwaite, Keighley, BD22 6PX | Director | - | Active |
309, Marlow Bottom Road, Marlow, United Kingdom, SL7 3QF | Director | 01 August 2012 | Active |
309 Marlow Bottom Road, Marlow, SL7 3QF | Director | - | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 17 March 2011 | Active |
The Stables, Sugworth Lane Radley, Abingdon, OX14 2HX | Director | - | Active |
Pilgrims Progress, Addington, Buckingham, MK18 2JS | Director | 15 April 1994 | Active |
1 Woodman Close, Wing, Leighton Buzzard, LU7 0RE | Director | 28 May 1999 | Active |
53 Whitecroft Way, Beckenham, BR3 3AQ | Director | - | Active |
14 Main Road, Naphill, High Wycombe, HP14 4QB | Director | - | Active |
Windsong Courtlands Lane, Exmouth, EX8 3NU | Director | 09 December 1992 | Active |
16 Isis Close, Lympne, Hythe, CT21 4JQ | Director | - | Active |
19 Bishops Rise, Torquay, TQ1 2PJ | Director | - | Active |
65 Green Lane, London, W7 2PA | Director | 27 February 2001 | Active |
154 Thomasmore House, Barbican, London, EC2Y 8BU | Director | - | Active |
Mr Marcus John Garbe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pilgrims Progress, Addington, United Kingdom, MK18 2JS |
Nature of control | : |
|
Mr Peter Darrell Henrys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Aylesbury Road, Thame, United Kingdom, OX9 3AU |
Nature of control | : |
|
Ms Nicola Ann Dill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type small. | Download |
2018-04-12 | Officers | Appoint person secretary company with name date. | Download |
2018-04-12 | Officers | Termination secretary company with name termination date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type small. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type small. | Download |
2015-11-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-16 | Accounts | Accounts with accounts type small. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
2014-10-29 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.