CLIVE BARFORD LIMITED

Address:
Dumpers Drove, Horton Heath, Eastleigh, Hampshire, SO50 7DP

CLIVE BARFORD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02033781. The registration start date is July 3, 1986. The current status is Active.

Company Overview

Company Number 02033781
Company Name CLIVE BARFORD LIMITED
Registered Address Dumpers Drove
Horton Heath
Eastleigh
Hampshire
SO50 7DP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-07-03
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-26
Returns Last Update 2015-12-29
Confirmation Statement Due Date 2021-02-09
Confirmation Statement Last Update 2019-12-29
Mortgage Charges 37
Mortgage Outstanding 6
Mortgage Part Satisfied 1
Mortgage Satisfied 30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77320 Renting and leasing of construction and civil engineering machinery and equipment

Office Location

Address DUMPERS DROVE
HORTON HEATH
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO50 7DP

Companies with the same post town

Entity Name Office Address
GEORGIA BARRETT LIMITED 33 Thirlstane Firs, Chandler's Ford, Eastleigh, SO53 4NX, England
FAME HOLDINGS LIMITED 11 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA, England
FUNDRAISING 4 U LTD C/o Goldpanda Office 4b19 Wessex House, Upper Market Street, Eastleigh, SO50 9FD, United Kingdom
SAROVI CLOUD LIMITED 16 Somers Way, Eastleigh, Hampshire, SO50 5RY, England
BVM HOLDINGS LTD Diverso Unit 15, Brickfield Lane, Chandler's Ford, Eastleigh, SO53 4DR, England
FARRANCE CONSULTING LIMITED 31 Sayers Road, Bishopstoke, Eastleigh, SO50 6GY, England
STANFORD EASTLEIGH LIMITED 23 High Street, Eastleigh, SO50 5LF, England
KALETOS LIMITED 31 Stevens Road, Eastleigh, SO50 9RH, England
KC ALMA ROAD (ROMSEY) LIMITED C/o Gh Property Management The Old Barn Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England
CARTERS CUSTOMS LIMITED Highbridge Estate Highbridge Road, Highbridge, Eastleigh, SO50 6HS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BUTLER, David Stephen Secretary (Active) Dumpers Drove, Horton Heath, Eastleigh, Hampshire, SO50 7DP /
24 September 2008
British /
Finance Manager
APPLEYARD, Camilla June Director (Active) Dumpers Drove, Horton Heath, Eastleigh, Hampshire, SO50 7DP April 1969 /
19 March 2015
British /
England
Director
ATHERTON, Lucy Maria Director (Active) Copperfield House, Chapel Lane, Curridge, Thatcham, Berkshire, United Kingdom, RG18 9DX February 1966 /
30 June 2009
British /
United Kingdom
None
BARFORD, James Edward Clive Director (Active) Flat 11, 6 Upper John Street, London, England, W1F 9HB May 1972 /
12 October 2011
British /
England
Consultant
GLOSSOP, Nicholas George Director (Active) Dumpers Drove, Horton Heath, Eastleigh, Hampshire, SO50 7DP April 1971 /
19 March 2015
British /
England
Director
GLOSSOP, Peter George Director (Active) The White House 68 East Street, Coggeshall, Essex, CO6 1SL August 1932 /
British /
United Kingdom
Director
GRIFFIN, Alexandra Merrie Director (Active) 4 Warnham Court, Warnham, Horsham, West Sussex, RH12 3QF June 1969 /
30 June 2009
British /
United Kingdom
Artist
GRIFFIN, William Thomas Jackson Director (Active) 7 Lowndes Place, London, SW1X 8DB May 1928 /
British /
United Kingdom
Director
LEWIS, Georgemma Sarah Director (Active) Dumpers Drove, Horton Heath, Eastleigh, Hampshire, SO50 7DP December 1963 /
19 March 2015
British /
England
Paediatric Health Care Assistant
MALE, Charlotte Gay Director (Active) 4 Hotham Road, London, SW15 1QB March 1967 /
25 January 1995
British /
England
Strategic Planning Manager
JORDAN, Mark Secretary (Resigned) Highclere, Bighton Lane Gundleton, Alresford, Hampshire, SO24 9SW /
1 August 2007
/
MALE, Charlotte Gay Secretary (Resigned) 4 Hotham Road, London, SW15 1QB /
28 August 2008
British /
MALE, Charlotte Gay Secretary (Resigned) 4 Hotham Road, London, SW15 1QB /
12 December 1997
British /
Strategic Planning Manager
MCMASTER, Robert Fredwin James Secretary (Resigned) 20 Norwood Road, Reading, Berkshire, RG1 3LD /
/
THOMAS, Robert William Bleddyn Secretary (Resigned) Cei Newydd 20 Conifer Crest, Wash Common, Newbury, Berkshire, RG14 6RT /
15 March 1992
/
BARFORD, Clive Julian Stanley Director (Resigned) The Hoe, Bosham Hoe, West Sussex, PO18 8ES May 1933 /
British /
Director
BARFORD, Helen Gay Woodroffe Director (Resigned) Flat 155, Cranmer Court, Whiteheads Grove, London, United Kingdom, SW3 3HF May 1940 /
British /
United Kingdom
Director
GLOSSOP, Sarah June Director (Resigned) The White House 68 East Street, Coggeshall, Colchester, CO6 1SL June 1939 /
British /
Director

Competitor

Improve Information

Please provide details on CLIVE BARFORD LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches