BASTON HOUSE LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5RL

Company number 03712486
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address 21 NETHERHALL GARDENS, HAMPSTEAD, LONDON, NW3 5RL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of a director; Termination of appointment of Frederika Houser as a director on 18 January 2017. The most likely internet sites of BASTON HOUSE LIMITED are www.bastonhouse.co.uk, and www.baston-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Baston House Limited is a Private Limited Company. The company registration number is 03712486. Baston House Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Baston House Limited is 21 Netherhall Gardens Hampstead London Nw3 5rl. . FORMSTONE, Caroline, Doctor is a Secretary of the company. CLARK, David Anthony is a Director of the company. MEYER, Anne Isabel is a Director of the company. O'CONNOR, James Gregory is a Director of the company. OMOSHEBI, Ray is a Director of the company. VINER CAUDREY, Leonard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CURTIS, Andrew Craige has been resigned. Director GARSTON, Andrew Jolyon has been resigned. Director HOUSER, Frederika has been resigned. Director HUMPHREYS, Margaret Philomena has been resigned. Director VINER-CAUDREY, Leonard has been resigned. Director WANE, Christopher John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


baston house Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORMSTONE, Caroline, Doctor
Appointed Date: 11 February 1999

Director
CLARK, David Anthony
Appointed Date: 11 February 1999
74 years old

Director
MEYER, Anne Isabel
Appointed Date: 16 December 2003
64 years old

Director
O'CONNOR, James Gregory
Appointed Date: 23 May 2005
52 years old

Director
OMOSHEBI, Ray
Appointed Date: 11 February 1999
61 years old

Director
VINER CAUDREY, Leonard
Appointed Date: 10 November 2004
97 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
CURTIS, Andrew Craige
Resigned: 16 December 2003
Appointed Date: 11 February 1999
73 years old

Director
GARSTON, Andrew Jolyon
Resigned: 03 May 2001
Appointed Date: 11 February 1999
56 years old

Director
HOUSER, Frederika
Resigned: 18 January 2017
Appointed Date: 11 February 1999
90 years old

Director
HUMPHREYS, Margaret Philomena
Resigned: 10 November 2004
Appointed Date: 11 February 1999
73 years old

Director
VINER-CAUDREY, Leonard
Resigned: 10 July 2003
Appointed Date: 10 July 2003
97 years old

Director
WANE, Christopher John
Resigned: 22 May 2005
Appointed Date: 01 June 2001
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

BASTON HOUSE LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
01 Feb 2017
Termination of appointment of a director
31 Jan 2017
Termination of appointment of Frederika Houser as a director on 18 January 2017
21 Oct 2016
Accounts for a dormant company made up to 28 February 2016
07 Mar 2016
Director's details changed for Anne Isabel Meyer on 7 March 2016
...
... and 48 more events
31 Mar 1999
New director appointed
31 Mar 1999
New director appointed
31 Mar 1999
New director appointed
31 Mar 1999
New director appointed
11 Feb 1999
Incorporation