BAXTER PHILIPS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA

Company number 02564298
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address NORTHSIDE HOUSE, TWEEDY ROAD, BROMLEY, BR1 3WA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 5,501 . The most likely internet sites of BAXTER PHILIPS LIMITED are www.baxterphilips.co.uk, and www.baxter-philips.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Baxter Philips Limited is a Private Limited Company. The company registration number is 02564298. Baxter Philips Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of Baxter Philips Limited is Northside House Tweedy Road Bromley Br1 3wa. . MONK, Jacqueline Michele is a Secretary of the company. LAPPER, Philip John is a Director of the company. WEBBER, Jonathan Philip is a Director of the company. Secretary SEABROOK, Jeffrey Charles has been resigned. Secretary WEBBER, Jonathan Philip has been resigned. Director HANGER, Penis Gordon has been resigned. Director KAUFMAN, Sean Felix Spencer has been resigned. Director REDGEWELL, Hugh Philip has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MONK, Jacqueline Michele
Appointed Date: 01 April 2010

Director
LAPPER, Philip John
Appointed Date: 01 April 2010
46 years old

Director

Resigned Directors

Secretary
SEABROOK, Jeffrey Charles
Resigned: 31 March 2010
Appointed Date: 05 April 2000

Secretary
WEBBER, Jonathan Philip
Resigned: 05 April 2000

Director
HANGER, Penis Gordon
Resigned: 31 October 1992
103 years old

Director
KAUFMAN, Sean Felix Spencer
Resigned: 04 February 2011
Appointed Date: 01 August 2003
60 years old

Director
REDGEWELL, Hugh Philip
Resigned: 05 April 2000
75 years old

Persons With Significant Control

Mr Jonathan Philip Webber
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Philip Lapper
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

BAXTER PHILIPS LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Nov 2016
Full accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,501

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,501

...
... and 103 more events
06 Mar 1991
Memorandum and Articles of Association
06 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1991
Registered office changed on 06/03/91 from: 2 baches street london N1 6UB

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Nov 1990
Incorporation

BAXTER PHILIPS LIMITED Charges

16 June 1993
Assignment
Delivered: 18 June 1993
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and all…
21 March 1991
Single debenture
Delivered: 4 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…