This company is commonly known as Barton Willmore Design Limited. The company was founded 37 years ago and was given the registration number 02112957. The firm's registered office is in READING. You can find them at The Blade, Abbey Square, Reading, . This company's SIC code is 71111 - Architectural activities.
Name | : | BARTON WILLMORE DESIGN LIMITED |
---|---|---|
Company Number | : | 02112957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1987 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Blade, Abbey Square, Reading, RG1 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Secretary | 01 April 2022 | Active |
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Director | 01 April 2022 | Active |
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Director | 01 April 2022 | Active |
The Blade, Abbey Square, Reading, RG1 3BE | Secretary | 25 September 2015 | Active |
Laurence House Tidmarsh Road, Tidmarsh, Reading, RG8 8ES | Secretary | - | Active |
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Secretary | 01 April 2021 | Active |
The Blade, Abbey Square, Reading, England, RG1 3BE | Secretary | 01 April 2009 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 April 2007 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 April 2007 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 08 July 2002 | Active |
Orchard House, Eaton Road,Appleton, Abingdon, OX13 5JJ | Director | 28 February 1992 | Active |
2 Bay Tree Rise, Calcot, Reading, RG31 4RG | Director | 01 April 2001 | Active |
Dunley House, Dunley, Whitchurch, RG28 7PU | Director | 11 February 1993 | Active |
The Blade, Abbey Square, Reading, England, RG1 3BE | Director | 01 April 2007 | Active |
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Director | 01 April 2021 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 October 2012 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 April 2007 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 April 2011 | Active |
4, Gayfield Square, Edinburgh, Scotland, EH1 3NW | Director | 05 December 2002 | Active |
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Director | 01 April 2015 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 October 2005 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 04 August 1997 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 22 October 2007 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 July 2009 | Active |
Laurence House Tidmarsh Road, Tidmarsh, Reading, RG8 8ES | Director | - | Active |
Kiln House Kiln Lane, Monk Sherborne, Basingstoke, RG26 5HU | Director | - | Active |
37 Stoke Fields, Guildford, GU1 4LT | Director | 01 October 2007 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 October 2012 | Active |
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Director | 03 November 2014 | Active |
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW | Director | 01 April 2011 | Active |
45 Heatherdeane Road, Highfield, Southampton, SO17 1PA | Director | 02 January 2008 | Active |
Flint Cottage Harpsden Road, Binfield Heath, Henley On Thames, RG9 4JT | Director | - | Active |
The Blade, Abbey Square, Reading, England, RG1 3BE | Director | 01 April 2007 | Active |
38 Oakland Avenue, Cheltenham, GL52 3EP | Director | 01 October 2003 | Active |
Woodbury, High Street Long Wittenden, Abingdon, OX14 4QH | Director | 01 April 1999 | Active |
Barton Willmore Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Blade, Abbey Square, Reading, England, RG1 3BE |
Nature of control | : |
|
Barton Willmore Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Blade, Abbey Square, Reading, England, RG1 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Address | Change sail address company with old address new address. | Download |
2023-01-03 | Address | Move registers to registered office company with new address. | Download |
2023-01-03 | Address | Move registers to registered office company with new address. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Change account reference date company current shortened. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.