BARDON INVESTMENTS LIMITED

Address:
Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

BARDON INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02298572. The registration start date is September 21, 1988. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02298572
Company Name BARDON INVESTMENTS LIMITED
Registered Address Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1988-09-21
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 20/07/2017
Returns Last Update 22/06/2016
Confirmation Statement Due Date 19/07/2019
Confirmation Statement Last Update 05/07/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address BARDON HALL
COPT OAK ROAD
Post Town MARKFIELD
County LEICESTERSHIRE
Post Code LE67 9PJ

Companies with the same location

Entity Name Office Address
AGGREGATE INDUSTRIES (ENGLAND) LIMITED Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
CAMBRIDGESHIRE AGGREGATES LIMITED Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, United Kingdom
SEAROCK LTD Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, United Kingdom
RFS WORKS LIMITED Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, United Kingdom
KENDALL MARINE LIMITED Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, England
LAFARGE IRELAND LIMITED Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
BIRCHALL GARDENS LLP Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ, England
SWANSCOMBE DEVELOPMENT LLP Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ, England
LAFARGE CAULDON LIMITED Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
WIGHT BUILDING MATERIALS LTD Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOLDT, Katrin Gertrude Director (Active) Hagenholzstrasse 85, Ch-8050 Zurich, Switzerland December 1963 /
1 March 2016
German /
Switzerland
Diplom-Kaufmann
CROSSLEY, Simon Gregory, Group Tax Manager Director (Active) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ September 1973 /
30 June 2010
British /
United Kingdom
Chartered Accountant
FORDER, David Robert Director (Active) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ August 1965 /
13 August 2014
British /
England
Alternate Director
TEMPLAR-COATES, Oliver Trevor Marwood, Vice-President, Finance Director (Active) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ May 1979 /
13 August 2014
British /
England
Director
FORD, Mary Secretary (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ /
26 May 2000
/
NASH, Andrew Secretary (Resigned) Lych Gates Angel Street, Upper Bentley, Redditch, Worcestershire, B97 5TA /
31 July 1998
/
WILLIS, Karen Jayne Secretary (Resigned) 2 High Park Avenue, Wollaston, Stourbridge, West Midlands, DY8 3NH /
19 March 1998
/
WILLIS, Karen Jayne Secretary (Resigned) 2 High Park Avenue, Wollaston, Stourbridge, West Midlands, DY8 3NH /
7 January 1992
/
BETA DIRECTORS LIMITED Secretary (Resigned) Radcliffe House, Blenheim Court Lode Lane, Solihull, West Midlands, B91 2AA /
1 May 1996
/
BETA DIRECTORS LIMITED Secretary (Resigned) Radcliffe House, Blenheim Court Lode Lane, Solihull, West Midlands, B91 2AA /
/
AEBISCHER, Thomas Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ May 1961 /
1 April 2011
Swiss /
Switzerland
Director
ATHERTON-HAM, James West Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ November 1970 /
1 July 2011
British /
United Kingdom
Barrister
BARLTROP, Philip Roy Director (Resigned) The Croft Butts Road, Ashover, Chesterfield, Derbyshire, S45 0AZ October 1955 /
23 July 2001
British /
England
Finance Director
BOLSOVER, George William Director (Resigned) The Lenches, Eckington, Worcestershire, WR10 3AZ August 1950 /
23 July 2001
British /
United Kingdom
Managing Director
BOWATER, John Ferguson Director (Resigned) 4 Parkers Court, Coven, Wolverhampton, West Midlands, WV9 5JZ September 1949 /
21 July 2005
British /
United Kingdom
Director Of Companies
COLLINS, Richard Hawke Director (Resigned) 5 Halland Road, Cheltenham, Gloucestershire, GL53 0DJ December 1962 /
19 March 1998
British /
England
Company Secretary
FELLMANN, Beat Director (Resigned) Weidstrasse 7, Seuzach, Switzerland, 8472 August 1964 /
9 November 2006
Swiss /
Director
FORDER, David Robert Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ August 1965 /
1 April 2014
British /
England
Accountant
GRIMES, Timothy Nicholas Director (Resigned) Beech House Moreton Paddox, Moreton Morrell, Warwick, Warwickshire, CV35 9BU May 1953 /
25 April 2000
British /
Uk
Chartered Secretary
GRIMES, Timothy Nicholas Director (Resigned) The Old Barn, Wasperton, Warwickshire, CV35 8EB May 1953 /
1 October 1992
British /
Chartered Secretary
HALLER, Christoph Director (Resigned) Kurfirstenstrasse 20, Zurich, 8002, Switzerland, FOREIGN February 1962 /
15 August 2008
Swiss /
Switzerland
Financial Controller
HOPE, Barry Paul Director (Resigned) Aggregate Industries, Bardon Hill, Coalville, Leicestershire, England, LE67 1TL November 1968 /
1 January 2014
British /
England
Alternate Director
KAYE, David Malcolm Director (Resigned) 34 Augustus Road, Edgbaston, Birmingham, West Midlands, B15 3PQ May 1951 /
7 January 1992
British /
Chartered Secretary
KRANZ, Andreas Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ May 1967 /
1 October 2010
Swiss /
Switzerland
Director
KRANZ, Andreas Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ May 1967 /
1 March 2009
Swiss /
Alternate Director
RETALLACK, James Keith Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ July 1957 /
21 July 2005
British /
United Kingdom
Group Legal & Compliance Director
SCHALTTER, Theophil Hermann Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ January 1951 /
9 November 2006
Swiss /
Certified Public Accountant
SCHERRER, Alain Director (Resigned) Hagenhilzstrasse 85, Ch- 8050 Zurich, Switzerland July 1976 /
1 July 2016
Swiss /
Switzerland
Director
SCHERRER, Alain Director (Resigned) Hagenholzstrasse 85, Ch-8050 Zurich, Switzerland July 1976 /
5 November 2015
Swiss /
Switzerland
Alternate Director
SCHMIDT, Mark Anatol Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ September 1970 /
1 March 2010
Swiss /
Switzerland
Alternate Director
THOMPSON, Graham Director (Resigned) 18 St Francis Avenue, Olton, Solihull, West Midlands, B91 1EB April 1952 /
7 January 1992
British /
Group Financial Controller
UNTERNAHRER, Markus Leo Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ February 1968 /
5 November 2015
Swiss /
Switzerland
Director
UNTERNAHRER, Markus Leo Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ February 1968 /
27 January 2014
Swiss /
Switzerland
Alternate Director
WRIGHT, Peter James Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ January 1957 /
9 November 2006
British /
United Kingdom
Chartered Accountant
ALPHA DIRECTORS LIMITED Director (Resigned) Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ /
3 July 1998
/

Competitor

Search similar business entities

Post Town MARKFIELD
Post Code LE67 9PJ
Category investment
SIC Code 74990 - Non-trading company
Category + Posttown investment + MARKFIELD

Improve Information

Please provide details on BARDON INVESTMENTS 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