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 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 |
SIC Code | Industry |
---|---|
77320 | Renting and leasing of construction and civil engineering machinery and equipment |
Address |
DUMPERS DROVE HORTON HEATH |
Post Town | EASTLEIGH |
County | HAMPSHIRE |
Post Code | SO50 7DP |
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 |
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 |
Post Town | EASTLEIGH |
Post Code | SO50 7DP |
SIC Code | 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
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.